Search icon

2170V, INC.

Company Details

Entity Name: 2170V, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P00000050744
FEI/EIN Number 593735274
Address: 186 NW 68th Avenue, OCALA, FL, 34482, US
Mail Address: 186 NW68TH Avenue, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
LINTON GREG Agent 747 SW 80TH STREET, OCALA, FL, 34476

President

Name Role Address
LINTON GREG President 186 NW 68TH Avenue, OCALA, FL, 34482

Director

Name Role Address
LINTON GREG Director 186 NW 68TH Avenue, OCALA, FL, 34482
DERSCH MARK Director 186 NW 68TH Avenue, OCALA, FL, 34482
Topping Diana Director P.O. Box 664, Crystal River, FL, 32625

Vice President

Name Role Address
DERSCH MARK Vice President 186 NW 68TH Avenue, OCALA, FL, 34482

Treasurer

Name Role Address
Topping Diana Treasurer P.O. Box 664, Crystal River, FL, 32625

Secretary

Name Role Address
Topping Diana Secretary P.O. Box 664, Crystal River, FL, 32625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 186 NW 68th Avenue, OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2013-04-29 186 NW 68th Avenue, OCALA, FL 34482 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 747 SW 80TH STREET, OCALA, FL 34476 No data
REGISTERED AGENT NAME CHANGED 2007-08-22 LINTON, GREG No data

Documents

Name Date
AMENDED ANNUAL REPORT 2013-07-13
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-08-30
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-08-22
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State