Entity Name: | FREY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jan 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P11000009775 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1725 CRESTWOOD BLVD., LAKE WORTH, FL, 33460 |
Mail Address: | 1725 CRESTWOOD BLVD., LAKE WORTH, FL, 33460 |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frey Bradley | Agent | 1725 CRESTWOOD BLVD., LAKE WORTH, FL, 33460 |
Name | Role | Address |
---|---|---|
FREY BRADLEY | President | 1725 CRESTWOOD BLVD., LAKE WORTH, FL, 33460 |
Name | Role | Address |
---|---|---|
FREY BRADLEY | Director | 1725 CRESTWOOD BLVD., LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2017-06-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-06-08 | Frey, Bradley | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-06-08 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-07-03 |
ANNUAL REPORT | 2012-03-01 |
Domestic Profit | 2011-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State