Entity Name: | FREYR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FREYR, 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: | 05 Jun 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2016 (8 years ago) |
Document Number: | P98000050547 |
FEI/EIN Number |
593533937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 N. LAURA STREET, SUITE 2600, JACKSONVILLE, FL, 32202, US |
Mail Address: | 50 N. LAURA STREET, SUITE 2600, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBBS THOMAS E | Director | 50 N. LAURA STREET, JACKSONVILLE, FL, 32202 |
GIBBS THOMAS E | President | 50 N. LAURA STREET, JACKSONVILLE, FL, 32202 |
GIBBS THOMAS E | Agent | 50 N. LAURA STREET, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-10-26 | 50 N. LAURA STREET, SUITE 2600, JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2016-10-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-26 | 50 N. LAURA STREET, SUITE 2600, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2016-10-26 | 50 N. LAURA STREET, SUITE 2600, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | GIBBS, THOMAS E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2000-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-27 |
REINSTATEMENT | 2016-10-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State