Search icon

TWO BY TWO, INC. - Florida Company Profile

Company Details

Entity Name: TWO BY TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWO BY TWO, 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: 12 Oct 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jan 2019 (6 years ago)
Document Number: 554178
FEI/EIN Number 591777686

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

Address: 1057 WASHINGTON AVE., MIAMI BEACH, FL, 33139, US
Mail Address: 1057 WASHINGTON AVE., MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEDMAN JOEL President 1800 SUNSET HARBOR DR. #2102, MIAMI BEACH, FL, 33139
STEDMAN JOEL Agent 1800 SUNSET HARBOR DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
AMENDMENT 2019-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 1800 SUNSET HARBOR DRIVE, UNIT 2102, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-01-29 STEDMAN, JOEL -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 1057 WASHINGTON AVE., MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-02-27 1057 WASHINGTON AVE., MIAMI BEACH, FL 33139 -
AMENDMENT 2014-02-14 - -
REINSTATEMENT 2011-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-19
Amendment 2019-01-29
Off/Dir Resignation 2019-01-28
ANNUAL REPORT 2018-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State