Search icon

2SIDES2THECROSS,INC.

Company Details

Entity Name: 2SIDES2THECROSS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: N12000003076
FEI/EIN Number NOT APPLICABLE
Address: 5450 Bruce B. Downs Blvd. 390, Wesley Chapel, FL, 33544, US
Mail Address: 5450 Bruce B. Downs Blvd. 390, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
PREMIUM SOLUTIONS GROUP LLC Agent

President

Name Role Address
ADEWUNMI CHERLENE President 5450 Bruce B. Down Blvd, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009112 DESTINY CENTER INTERNATIONAL EXPIRED 2017-01-25 2022-12-31 No data 5450 BRUCE B. DOWN BLVD #309, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 5450 Bruce B. Downs Blvd. 390, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2023-09-27 5450 Bruce B. Downs Blvd. 390, Wesley Chapel, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 5450 Bruce B. Downs Blvd. 390, Wesley Chapel, FL 33544 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-29 PREMIUM SOLUTIONS GROUP No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-05-20
ANNUAL REPORT 2017-04-08
AMENDED ANNUAL REPORT 2016-09-17
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State