Search icon

EIG TWO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EIG TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 1988 (37 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: K50125
FEI/EIN Number 650087746
Address: 4811 SYCAMORE DRIVE, NAPLES, FL, 34119, US
Mail Address: 4811 SYCAMORE DRIVE, NAPLES, FL, 34119, US
ZIP code: 34119
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMELZLE GEORGE C President 4811 SYCAMORE DRIVE, NAPLES, FL, 34119
SCHMELZLE CHARLES D Vice President 4811 SYCAMORE DRIVE, NAPLES, FL, 34119
THORNGATE ROBERT E Vice President 4811 SYCAMORE DRIVE, NAPLES, FL, 34119
KUHLMAN WILLIAM H Vice President 4811 SYCAMORE DRIVE, NAPLES, FL, 34119
SUMNER DAVID W Vice President 4811 SYCAMORE DRIVE, NAPLES, FL, 34119
SHIPP DOUGLAS C Vice President 4811 SYCAMORE DRIVE, NAPLES, FL, 34119
SCHMELZLE George C Agent 4811 SYCAMORE DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 4811 SYCAMORE DRIVE, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2018-03-23 SCHMELZLE, George C -
AMENDMENT AND NAME CHANGE 2017-12-05 EIG TWO, INC. -
CHANGE OF MAILING ADDRESS 2017-12-05 4811 SYCAMORE DRIVE, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-05 4811 SYCAMORE DRIVE, NAPLES, FL 34119 -
AMENDED AND RESTATEDARTICLES 2007-03-12 - -
MERGER 2005-01-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000051477
CORPORATE MERGER 1998-04-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000017803
AMENDMENT 1989-07-25 - -

Documents

Name Date
Voluntary Dissolution 2022-04-25
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-23
Amendment and Name Change 2017-12-05
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State