Search icon

FREYR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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