Search icon

FREAR CORPORATION - Florida Company Profile

Company Details

Entity Name: FREAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREAR CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2008 (17 years ago)
Document Number: P08000083865
FEI/EIN Number 820566902

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11642 Walsingham Rd., Largo, FL, 33778, US
Mail Address: 11642 Walsingham Rd., Largo, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREAR ROBERT President 420 BATH CLUB BLVD. S, NORTH REDINGTON BEACH, FL, 33708
FREAR ROBERT Secretary 420 BATH CLUB BLVD. S, NORTH REDINGTON BEACH, FL, 33708
FREAR ROBERT Treasurer 420 BATH CLUB BLVD. S, NORTH REDINGTON BEACH, FL, 33708
FREAR MELANIE Vice President 420 BATH CLUB BLVD. S., NORTH REDINGTON BEACH, FL, 33708
FREAR ROBERT Agent 11642 Walsingham Rd., Largo, FL, 33778

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 11642 Walsingham Rd., Unit B, Largo, FL 33778 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 11642 Walsingham Rd., Unit B, Largo, FL 33778 -
CHANGE OF MAILING ADDRESS 2019-02-26 11642 Walsingham Rd., Unit B, Largo, FL 33778 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State