Search icon

2000 FLORIDA MANGO, INC. - Florida Company Profile

Company Details

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

2000 FLORIDA MANGO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: P01000002976
FEI/EIN Number 651123338

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

Address: 3250 S. OCEAN BLVD STE 106N, PALM BEACH, FL, 33480
Mail Address: 3250 S. OCEAN BLVD STE 106N, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN LIZA J President 3250 S. OCEAN BLVD STE 106N, PALM BEACH, FL, 33480
DUNN LIZA J Director 3250 S. OCEAN BLVD STE 106N, PALM BEACH, FL, 33480
Dunn Flom Marlowe Director 3250 S. OCEAN BLVD STE 106N, PALM BEACH, FL, 33480
Dunn Flom Eaton Director 3250 S. OCEAN BLVD STE 106N, PALM BEACH, FL, 33480
DUNN liza Agent 3250 S. OCEAN BLVD STE 106N, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-21 DUNN, liza -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2005-01-11 3250 S. OCEAN BLVD STE 106N, PALM BEACH, FL 33480 -
CANCEL ADM DISS/REV 2004-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000573199 TERMINATED 1000000273091 PALM BEACH 2012-07-25 2032-08-29 $ 766.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-20
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State