Entity Name: | WE R FRENZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Feb 2006 (19 years ago) |
Document Number: | P06000022246 |
FEI/EIN Number | 204319851 |
Address: | 7619 Weeping Willow Circle, SARASOTA, FL, 34241, US |
Mail Address: | 7619 Weeping Willow Circle, SARASOTA, FL, 34241, US |
ZIP code: | 34241 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRENZ JON R | Agent | 7619 Weeping Willow Circle, SARASOTA, FL, 34241 |
Name | Role | Address |
---|---|---|
FRENZ JON R | President | 7619 Weeping Willow Circle, SARASOTA, FL, 34241 |
Name | Role | Address |
---|---|---|
FRENZ JON R | Vice President | 7619 Weeping Willow Circle, SARASOTA, FL, 34241 |
Frenz Tricia L | Vice President | 7619 Weeping Willow Circle, SARASOTA, FL, 34241 |
Name | Role | Address |
---|---|---|
FRENZ JON R | Secretary | 7619 Weeping Willow Circle, SARASOTA, FL, 34241 |
Name | Role | Address |
---|---|---|
FRENZ JON R | Treasurer | 7619 Weeping Willow Circle, SARASOTA, FL, 34241 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000156434 | A HEALTH INSURANCE AGENT | EXPIRED | 2009-09-17 | 2014-12-31 | No data | 27005 CLEAR CREEK WAY, PUNTA GORDA, FL, 33950 |
G09000144298 | AAS AFFORDABLE HEALTH INSURANCE | EXPIRED | 2009-08-10 | 2014-12-31 | No data | 27005 CLEAR CREEK WAY, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 7619 Weeping Willow Circle, SARASOTA, FL 34241 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 7619 Weeping Willow Circle, SARASOTA, FL 34241 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 7619 Weeping Willow Circle, SARASOTA, FL 34241 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State