Search icon

2X TAIL, INC. - Florida Company Profile

Company Details

Entity Name: 2X TAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2X TAIL, 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: 26 Mar 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: L61570
FEI/EIN Number 592997219

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

Address: 11018 US HWY 92 EAST, SEFFNER, FL, 33584
Mail Address: 11018 US HWY 92 EAST, SEFFNER, FL, 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITANO, HELEN F. President 2455 AUGUSTA ST, KENNER, LA
CAPITANO, HELEN F. Director 2455 AUGUSTA ST, KENNER, LA
CAPITANO, HELEN F. Agent 1704 LA SALLE STREET, TAMPA, FL, 336075419

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1992-10-09 11018 US HWY 92 EAST, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 1992-10-09 11018 US HWY 92 EAST, SEFFNER, FL 33584 -
REINSTATEMENT 1991-11-27 - -
REGISTERED AGENT NAME CHANGED 1991-11-27 CAPITANO, HELEN F. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State