Entity Name: | FRI-REAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 May 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (8 years ago) |
Document Number: | P98000041269 |
FEI/EIN Number | 593518760 |
Address: | 769 S. LAKE JESSUP AVENUE, OVIEDO, FL, 32765, US |
Mail Address: | P.O. BOX 44, TRINITY, AL, 35673, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jornod Wendy J | Agent | 769 S. LAKE JESSUP AVENUE, OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
FREYTAG ELLEN | President | P.O. BOX 44, TRINITY, AL, 35673 |
Name | Role | Address |
---|---|---|
FREYTAG DAVID P | Othe | P.O. BOX 44, TRINITY, AL, 35673 |
JORNOD WENDYJay | Othe | 759 S. LAKE JESSUP DR., OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
Freytag David B | Vice President | P.O. BOX 44, TRINITY, AL, 35673 |
Name | Role | Address |
---|---|---|
Freytag David B | a | P.O. BOX 44, TRINITY, AL, 35673 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-18 | Jornod, Wendy Jay | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 769 S. LAKE JESSUP AVENUE, OVIEDO, FL 32765 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-14 | 769 S. LAKE JESSUP AVENUE, OVIEDO, FL 32765 | No data |
CHANGE OF MAILING ADDRESS | 2017-06-14 | 769 S. LAKE JESSUP AVENUE, OVIEDO, FL 32765 | No data |
REINSTATEMENT | 2016-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-20 |
Reinstatement | 2016-10-18 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State