Search icon

2410 CORPORATION - Florida Company Profile

Company Details

Entity Name: 2410 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2410 CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 1979 (46 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 612599
FEI/EIN Number 581354413

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

Address: 645 SE 19 ST., OCALA, FL, 34471
Mail Address: 645 SE 19 ST., OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKULAK W. MICHAEL President 645 SE 19TH STREET, OCALA, FL, 34471
MIKULAK W MICHAEL Agent 645 SE 19TH STREET, OCALA, FL, 34471
LUSCOMBE, GARY R. Vice President 460 NE 63RD CT, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2002-01-29 MIKULAK, W MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2001-02-21 645 SE 19TH STREET, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 1997-11-03 645 SE 19 ST., OCALA, FL 34471 -
REINSTATEMENT 1997-11-03 - -
CHANGE OF MAILING ADDRESS 1997-11-03 645 SE 19 ST., OCALA, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1992-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1985-11-13 - -

Documents

Name Date
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-07

Date of last update: 03 May 2025

Sources: Florida Department of State