Search icon

650-0002, INC. - Florida Company Profile

Company Details

Entity Name: 650-0002, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Oct 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: F00000005559
FEI/EIN Number 593639092

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 750 11TH ST S STE 202, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2009-04-17 750 11TH ST S STE 202, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-08 750 11TH ST S STE 202, NAPLES, FL 34102 -

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: 03 Apr 2025

Sources: Florida Department of State