Entity Name: | 2 POINTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
2 POINTS, 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: | 23 May 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P02000057963 |
FEI/EIN Number |
030457233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1920 NW 18 ST, POMPANO BEACH, FL, 33609, US |
Mail Address: | 1920 NW 18 ST, POMPANO BEACH, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCADO MICHAEL | President | 1920 NW 18 ST, POMPANO BEACH, FL, 33609 |
MERCADO MICHAEL A | Agent | 1920 NW 18 ST, POMPANO BEACH, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-06 | 1920 NW 18 ST, POMPANO BEACH, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2008-08-06 | 1920 NW 18 ST, POMPANO BEACH, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-02 | 1920 NW 18 ST, POMPANO BEACH, FL 33609 | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2007-05-18 | - | - |
AMENDMENT | 2007-05-07 | - | - |
AMENDMENT | 2007-04-17 | - | - |
CANCEL ADM DISS/REV | 2005-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000731195 | LAPSED | 10-CA-017902 | PALM BEACH COUNTY | 2011-09-23 | 2016-11-07 | $35,777.68 | REGIONS BANK, POST OFFICE BOX 216, BIRMINGHAM, AL 35201 |
J09001202752 | LAPSED | 0860195 14 | CIRCUIT CT. BROWARD CTY. FL | 2009-05-07 | 2014-05-18 | $106,754.28 | SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, VA, 23224 |
J09001004869 | TERMINATED | 1000000113923 | 23121 01663 | 2009-03-12 | 2029-03-25 | $ 1,746.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J09001066165 | TERMINATED | 1000000113923 | 23121 01663 | 2009-03-12 | 2029-04-01 | $ 1,746.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-05 |
ANNUAL REPORT | 2008-08-06 |
ANNUAL REPORT | 2008-04-02 |
REINSTATEMENT | 2007-10-09 |
Amendment | 2007-05-18 |
Amendment | 2007-05-07 |
Amendment | 2007-04-17 |
ANNUAL REPORT | 2006-08-01 |
REINSTATEMENT | 2005-11-09 |
ANNUAL REPORT | 2004-05-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State