Search icon

FRYE INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: FRYE INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRYE INSURANCE AGENCY, 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: 11 Jun 1998 (27 years ago)
Document Number: P98000053025
FEI/EIN Number 593514470

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

Address: 4161 Carmichael Ave, STE 143, Jacksonville, FL, 32207, US
Mail Address: 4161 Carmichael Ave, STE 143, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nuzum Charles F President 4161 Carmichael Ave, Jacksonville, FL, 32207
NUZUM CHARLES F Agent 4161 Carmichael Ave, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 4161 Carmichael Ave, STE 143, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2023-07-10 4161 Carmichael Ave, STE 143, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 4161 Carmichael Ave, STE 143, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2022-08-17 NUZUM, CHARLES F -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-03-08
Reg. Agent Change 2022-08-31
Off/Dir Resignation 2022-08-31
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13200
Current Approval Amount:
13200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13288.24

Date of last update: 02 May 2025

Sources: Florida Department of State