Search icon

FREYMANN INC. - Florida Company Profile

Company Details

Entity Name: FREYMANN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREYMANN INC. 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: 19 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: P13000077725
FEI/EIN Number 46-3555938

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

Address: 7110 42nd court E, Sarasota, FL, 34243, US
Mail Address: 7110 42nd court E, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREYMANN JOHN President 7110 42nd court E, Sarasota, FL, 34243
FREYMANN JOHN Treasurer 7110 42nd court E, Sarasota, FL, 34243
FREYMANN JOHN Director 7110 42nd court E, Sarasota, FL, 34243
FREYMANN john Vice President 7110 42nd court E, Sarasota, FL, 34243
FREYMANN john Secretary 7110 42nd court E, Sarasota, FL, 34243
FREYMANN john Director 7110 42nd court E, Sarasota, FL, 34243
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 7110 42nd court E, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2022-03-30 7110 42nd court E, Sarasota, FL 34243 -
REINSTATEMENT 2021-02-08 - -
REGISTERED AGENT NAME CHANGED 2021-02-08 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-04-29
REINSTATEMENT 2021-02-08
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State