Search icon

650-0002, INC.

Company Details

Entity Name: 650-0002, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Oct 2000 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F00000005559
FEI/EIN Number 59-3639092
Address: 750 11TH ST S STE 202, NAPLES, FL 34102
Mail Address: 750 11TH ST S STE 202, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: DELAWARE

Agent

Name Role Address
PHILLIPS, J. SCOTT Agent 750 11TH ST S STE 202, NAPLES, FL 34102

Chairman

Name Role Address
PHILLIPS, J. SCOTT Chairman 750 11TH ST S STE 202, NAPLES, FL 34102

Director

Name Role Address
PHILLIPS, J. SCOTT Director 750 11TH ST S STE 202, NAPLES, FL 34102

President

Name Role Address
PHILLIPS, J. SCOTT President 750 11TH ST S STE 202, NAPLES, FL 34102

Vice President

Name Role Address
PHILLIPS, J. SCOTT Vice President 750 11TH ST S STE 202, NAPLES, FL 34102
MALONE, JAMES R Vice President 750 11TH ST S STE 202, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 750 11TH ST S STE 202, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2009-04-17 750 11TH ST S STE 202, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-08 750 11TH ST S STE 202, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-02-19

Date of last update: 31 Jan 2025

Sources: Florida Department of State