Entity Name: | 2 PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-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: | 15 Sep 1998 (27 years ago) |
Branch of: | 2 PLUS, INC., CONNECTICUT (Company Number 0511391) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F98000005181 |
FEI/EIN Number |
061422962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Shipman, Shaiken & Schwefel, 433 South Main Street, West Hartford, CT, 06110, US |
Mail Address: | c/o Shipman, Shaiken & Schwefel, 433 South Main Street, West Hartford, CT, 06110, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
STOLTZ RICHARD E | Chairman | ONE TOWNSEND ROAD, FARMINGTON, CT, 06032 |
STOLTZ RICHARD E | Director | ONE TOWNSEND ROAD, FARMINGTON, CT, 06032 |
YORK BYRON L | President | 1022 Adele Street, Houston, TX, 77009 |
YORK BYRON L | Director | 1022 Adele Street, Houston, TX, 77009 |
SHIPMAN MARK S | Secretary | 433 South Main Street, West Hartford, CT, 06110 |
SHIPMAN MARK S | Director | 433 South Main Street, West Hartford, CT, 06110 |
FABRICATORE DAVID | Director | 2115 HENDRIE DRIVE, CANTON, MI, 48187 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | c/o Shipman, Shaiken & Schwefel, 433 South Main Street, Suite 319, West Hartford, CT 06110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | c/o Shipman, Shaiken & Schwefel, 433 South Main Street, Suite 319, West Hartford, CT 06110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2006-05-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-05-05 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 1999-02-04 | - | CORP ORIGINALLY FILED FOREIGN PROFI T APPLICATION IN ERROR. AMENDED TO FOREIGN NOT FOR PROFIT CORPORATION |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-01-29 |
ANNUAL REPORT | 2009-02-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State