Search icon

TAVERNIER 2 INC. - Florida Company Profile

Company Details

Entity Name: TAVERNIER 2 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAVERNIER 2 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: 08 Nov 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000104884
FEI/EIN Number 651084622

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

Address: 2623 S.W. 20TH AVENUE, OCALA, FL, 34471
Mail Address: 2623 S.W. 20TH AVENUE, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS GEORGE Director 2623 S.W. 20TH AVENUE, OCALA, FL, 34471
PHILLIPS GEORGE President 2623 S.W. 20TH AVENUE, OCALA, FL, 34471
GEER ALICIA Director 229 ABERDEEN CT, TAVERNIER, FL, 33070
GEER ALICIA Secretary 229 ABERDEEN CT, TAVERNIER, FL, 33070
GEER ALICIA Treasurer 229 ABERDEEN CT, TAVERNIER, FL, 33070
PHILLIPS JOHN J Agent 9000 S.W. 152ND ST., MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-20 9000 S.W. 152ND ST., MIAMI, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-20 2623 S.W. 20TH AVENUE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2008-02-20 2623 S.W. 20TH AVENUE, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2008-02-20 PHILLIPS, JOHN JP.A. -
REINSTATEMENT 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-03-05 - -

Documents

Name Date
ANNUAL REPORT 2008-02-20
REINSTATEMENT 2007-09-24
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-08-08
Amendment 2004-03-05
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-07-09
ANNUAL REPORT 2001-04-10
Domestic Profit 2000-11-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State