Search icon

2800 HOLDING CO., INC. - Florida Company Profile

Company Details

Entity Name: 2800 HOLDING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2800 HOLDING CO., 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: 25 Sep 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 1992 (33 years ago)
Document Number: 486025
FEI/EIN Number NOT APPLICABLE

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

Address: 3000 SEAVIEW PLACE, FT. LAUDERDALE, FL, 33305
Mail Address: 3000 SEAVIEW PLACE, FT. LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORETH III ROMAN Director 3000 SEAVIEW PLACE, FT. LAUDERDALE, FL, 33305
Moreth III Roman Agent 3000 SEAVIEW PLACE, FT. LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Moreth III, Roman -
REGISTERED AGENT ADDRESS CHANGED 1992-04-14 3000 SEAVIEW PLACE, FT. LAUDERDALE, FL 33305 -
REINSTATEMENT 1992-04-14 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-10-06 - -
EVENT CONVERTED TO NOTES 1984-11-21 - -
EVENT CONVERTED TO NOTES 1983-12-28 - -
EVENT CONVERTED TO NOTES 1983-11-10 - -
EVENT CONVERTED TO NOTES 1979-02-06 - -
EVENT CONVERTED TO NOTES 1978-12-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State