Entity Name: | YEAR 2000 ENTERPRISE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
YEAR 2000 ENTERPRISE INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 30 Apr 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L69662 |
FEI/EIN Number |
65-0189644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9767 PALMA VISTA WAY, BOCA RATON, FL 33428-3528 |
Mail Address: | P O BOX 880574, BOCA RATON, FL 33488 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOMIN, AYSHA K | President | 9767 PALMA VISTA WAY, BOCA RATON, FL 33428 |
MOMIN, AYSHA K | Secretary | 9767 PALMA VISTA WAY, BOCA RATON, FL 33428 |
MOMIN, AYSHA K | Agent | 9767 PALMA VISTA WAY, BOCA RATON, FL 33428-3528 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000024092 | DOCTORS GROUP | EXPIRED | 2010-03-15 | 2015-12-31 | - | P O BOX 880574, BOCA RATON, FL, 33488-0574 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-03 | 9767 PALMA VISTA WAY, BOCA RATON, FL 33428-3528 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-25 | 9767 PALMA VISTA WAY, BOCA RATON, FL 33428-3528 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-25 | 9767 PALMA VISTA WAY, BOCA RATON, FL 33428-3528 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-06 | MOMIN, AYSHA K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-03-03 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-01-17 |
ANNUAL REPORT | 2009-03-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State