Search icon

ADMIN. 2000, INC.

Company Details

Entity Name: ADMIN. 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 59-3016199
Address: 5000-18 Hwy 17 South, #256, Fleming Island, FL 32003
Mail Address: 5000-18 Hwy 17 South, #256, Fleming Island, FL 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
NAULT, Marc D Agent 5000-18 Hwy 17 South, #256, Fleming Island, FL 32003

Vice President

Name Role Address
NAULT, JOSEPH A Vice President 6047 Spring Creek Ct., Mt. Dora, FL 32757

President

Name Role Address
NAULT, MARC President 5000-18 Hwy 17 South, #256 Fleming Island, FL 32003

Secretary

Name Role Address
NAULT, SHARON A Secretary 6047 Spring Creek Ct., Mt. Dora, FL 32757

Chief Executive Officer

Name Role Address
NAULT, MARC Chief Executive Officer 5000-18 Hwy 17 South, #256 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 No data 780 DELTONA BLVD., #201, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 5000-18 Hwy 17 South, #256, Fleming Island, FL 32003 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 5000-18 Hwy 17 South, #256, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2019-04-05 5000-18 Hwy 17 South, #256, Fleming Island, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2013-04-23 NAULT, Marc D No data
REINSTATEMENT 1994-10-31 No data No data
NAME CHANGE AMENDMENT 1994-10-31 ADMIN. 2000, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State