Search icon

FRILI INC. - Florida Company Profile

Company Details

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

FRILI 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: 10 Jun 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P96000050209
FEI/EIN Number 593387280

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

Address: 10810 N 62ND ST, TEMPLE TERRACE, FL, 33617
Mail Address: 106 CAVALLINI DR., NOKOMIS, FL, 34275
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKERSON Christopher President 10810 N 62ND ST, TEMPLE TERRACE, FL, 33617
DUTTON NILI Vice President 106 CAVALLINI DR., NOKOMIS, FL, 34275
Wilkerson Cayce M Treasurer 4721 Watkins Ave, Sarasota, FL, 34233
Dutton Nili Agent 106 Cavallini Drive, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 Dutton, Nili -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 106 Cavallini Drive, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2007-05-03 10810 N 62ND ST, TEMPLE TERRACE, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State