Entity Name: | FIVE TWO ONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 May 2002 (23 years ago) |
Date of dissolution: | 25 Apr 2014 (11 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 25 Apr 2014 (11 years ago) |
Document Number: | P02000060706 |
FEI/EIN Number | 300096673 |
Address: | 1010 E. 31ST STREET, HIALEAH, FL, 33013 |
Mail Address: | 7701 FORSYTH BLVD., STE 600, ST. LOUIS, MO, 63105 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Weaver Earle L | Director | 7701 FORSYTH BLVD., STE 600, ST. LOUIS, MO, 63105 |
Hamacher Samuel A | Director | 7701 FORSYTH BLVD., STE 600, ST. LOUIS, MO, 63105 |
Bezzant Brandon | Director | 7701 FORSYTH BLVD., STE 600, ST. LOUIS, MO, 63105 |
Santoni Michael L | Director | 7701 FORSYTH BLVD., STE 600, ST. LOUIS, MO, 63105 |
Name | Role | Address |
---|---|---|
Baldetti Paul | President | 1010 E. 31ST STREET, HIALEAH, FL, 33013 |
Name | Role | Address |
---|---|---|
Herron Jesse | Chief Financial Officer | 1010 E. 31ST STREET, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2014-04-25 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L37965. MERGER NUMBER 900000140139 |
CHANGE OF MAILING ADDRESS | 2012-11-16 | 1010 E. 31ST STREET, HIALEAH, FL 33013 | No data |
REGISTERED AGENT NAME CHANGED | 2012-11-16 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-25 | 1010 E. 31ST STREET, HIALEAH, FL 33013 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-01-25 |
Reg. Agent Change | 2012-11-16 |
ANNUAL REPORT | 2012-08-29 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State