Search icon

FREER, INC. - Florida Company Profile

Company Details

Entity Name: FREER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000039929
FEI/EIN Number 82-5435769

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

Address: 925 SUNSET RD, BOYNTON BEACH, FL, 33435, US
Mail Address: 2828 cochran st., SIMI VALLEY, CA, 93065, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS JOHN L Director 925 SUNSET RD, BOYNTON BEACH, FL, 33435
KAWAMOTO MICHAEL H Director 2828 COCHRAN ST., SIMI VALLEY, CA, 93065
Kelly Robert Director 2828 cochran st., SIMI VALLEY, CA, 93065
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-04-15 925 SUNSET RD, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-11 925 SUNSET RD, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-07-20
AMENDED ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-12-02
AMENDED ANNUAL REPORT 2019-10-28
AMENDED ANNUAL REPORT 2019-10-08
AMENDED ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State