Search icon

2010 INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: 2010 INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2010 INTERNATIONAL INC. 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: 02 Apr 1986 (39 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: J07291
FEI/EIN Number 592959730

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

Address: 150-C STEVENS AVE., OLDSMAR, FL, 34677, US
Mail Address: 150-C STEVENS AVE., OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSIN SCOTT A Agent 5835 MEMORIAL HWY, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-01-21 150-C STEVENS AVE., OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-21 150-C STEVENS AVE., OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-21 5835 MEMORIAL HWY, SUITE 6, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2009-10-15 ROSIN, SCOTT AESQ -
CANCEL ADM DISS/REV 2009-08-17 - -
NAME CHANGE AMENDMENT 2009-08-17 2010 INTERNATIONAL INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1993-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000679917 LAPSED 10005293-CI-020 PINELLAS CO. CIRCUIT COURT 2010-06-29 2015-07-01 $602,349.40 NUCOR STEEL BIRMINGHAM, INC., 2301 F.L. SHUTTLESWORTH DRIVE, BIRMINGHAM, ALABAMA 35234
J10000663697 LAPSED 10 006350 HILLSBOROUGH CIRCUIT COURT 2010-06-07 2015-06-17 $331,929.09 GERDAU AMERISTEEL US INC., 4221 WEST BOY SCOUT BOULEVARD, SUITE 600, TAMPA, FLORIDA 33607

Documents

Name Date
Off/Dir Resignation 2010-09-07
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-10-15
ANNUAL REPORT 2009-10-14
CORAPREIWP 2009-08-17
Name Change 2009-08-17
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State