Search icon

2 SCOOPS, INC.

Company Details

Entity Name: 2 SCOOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000108546
FEI/EIN Number 450488737
Address: 760 OCEAN DRIVE #2, MIAMI BEACH, FL, 33139
Mail Address: 1900 SUNSET HARBOUR DR., APT. 2314, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HAWAYEK MARISA Agent 1900 SUNSET HARBOUR DR., MIAMI BEACH, FL, 33139

President

Name Role Address
HAWAYEK MARISA President 1900 SUNSET HARBOUR DR. APT. 2314, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
FERNANDEZ ANA R Secretary 1900 SUNSET HARBOUR DR. APT. 2314, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
FERNANDEZ ANA R Treasurer 1900 SUNSET HARBOUR DR. APT. 2314, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2003-04-18 760 OCEAN DRIVE #2, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-18 1900 SUNSET HARBOUR DR., APT 2314, MIAMI BEACH, FL 33139 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000922962 LAPSED 13-25255-CA-21 MIAMI-DADE COUNTY CIRCUIT COUR 2014-09-24 2019-10-20 $50,744.79 SURF CONSULTANTS, INC. AS SUCCESSOR IN INTEREST TO WELL, 2775 SUNNY ISLES BLVD., SUITE #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-18
Domestic Profit 2002-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State