Search icon

A PLUS TWO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: A PLUS TWO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A PLUS TWO ENTERPRISES, 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: 04 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000127602
FEI/EIN Number 450491893

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

Address: 5808 S TAMIAMI TRAIL, SARASOTA, FL, 34231, US
Mail Address: PO BOX 309, TARPON SPRINGS, FL, 34688
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JALLO PAUL President 290 TALL OAK TRAIL, TARPON SPRINGS, FL, 34684
MALKI FADI Agent 35184 US 19 N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-05-01 5808 S TAMIAMI TRAIL, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-10 35184 US 19 N, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2004-09-10 MALKI, FADI -
REINSTATEMENT 2003-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-31 5808 S TAMIAMI TRAIL, SARASOTA, FL 34231 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-06-19 - -
AMENDMENT 2002-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000267816 TERMINATED 1000000463878 SARASOTA 2013-01-24 2033-01-30 $ 559.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000258718 TERMINATED 1000000055543 20071 16965 2007-07-25 2027-08-15 $ 12,014.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000078518 TERMINATED 1000000055545 20071 16966 2007-07-25 2029-01-22 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000318021 TERMINATED 1000000055545 20071 16966 2007-07-25 2029-01-28 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-09-10
REINSTATEMENT 2003-10-31
Amendment 2003-06-19
Reg. Agent Resignation 2003-02-28
Amendment 2002-12-27
Domestic Profit 2002-12-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State