Search icon

FREY WATER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: FREY WATER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREY WATER SYSTEMS, 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: 22 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: P96000062144
FEI/EIN Number 593394327

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

Address: 19549Sabal St, ORLANDO, FL, 32833, US
Mail Address: P O Box1327, Christmas, FL, 32709, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO RICOEL President P O Box1327, Christmas, FL, 32709
ROSARIO RICOEL Director P O Box1327, Christmas, FL, 32709
ROSARIO RICOEL Agent 19549Sabal St, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-18 19549Sabal St, ORLANDO, FL 32833 -
REINSTATEMENT 2024-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 19549Sabal St, ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2024-11-18 19549Sabal St, ORLANDO, FL 32833 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 ROSARIO, RICOEL -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-03-25
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5525787305 2020-04-30 0491 PPP 20607 Racine Street, Orlando, FL, 32833
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Orlando, ORANGE, FL, 32833-2700
Project Congressional District FL-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State