Search icon

ADMIN. 2000, INC. - Florida Company Profile

Company Details

Entity Name: ADMIN. 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADMIN. 2000, 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 Jul 1990 (35 years ago)
Date of dissolution: 19 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: L85287
FEI/EIN Number 593016199

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

Address: 5000-18 Hwy 17 South, Fleming Island, FL, 32003, US
Mail Address: 5000-18 Hwy 17 South, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAULT JOSEPH A Vice President 6047 Spring Creek Ct., Mt. Dora, FL, 32757
NAULT SHARON A Secretary 6047 Spring Creek Ct., Mt. Dora, FL, 32757
NAULT MARC Chief Executive Officer 5000-18 Hwy 17 South, Fleming Island, FL, 32003
NAULT Marc D Agent 5000-18 Hwy 17 South, Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029020 ALTERNA-LEASE EXPIRED 2010-03-31 2015-12-31 - 780 DELTONA BLVD., #201, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 5000-18 Hwy 17 South, #256, Fleming Island, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 5000-18 Hwy 17 South, #256, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2019-04-05 5000-18 Hwy 17 South, #256, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2013-04-23 NAULT, Marc D -
REINSTATEMENT 1994-10-31 - -
NAME CHANGE AMENDMENT 1994-10-31 ADMIN. 2000, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2130977305 2020-04-29 0491 PPP 5000-15 hwy 17 S, fleming island, FL, 32003-7070
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78401.25
Loan Approval Amount (current) 78401.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address fleming island, CLAY, FL, 32003-7070
Project Congressional District FL-04
Number of Employees 8
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79350.66
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State