Search icon

2 PLUS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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

Documents

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