Entity Name: | 202 GENERAL PARTNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
202 GENERAL PARTNER, 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: | 11 Mar 2003 (22 years ago) |
Date of dissolution: | 06 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Apr 2018 (7 years ago) |
Document Number: | P03000028470 |
FEI/EIN Number |
510450849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2964 N STATE ROAD 7, SUITE 210, MARGATE, FL, 33063 |
Mail Address: | 2964 N STATE ROAD 7, SUITE 210, MARGATE, FL, 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HSU ALEX K | Director | 2964 N STATE ROAD 7, SUITE 210, MARGATE, FL, 33063 |
LOY JUAN P | Director | 2964 N STATE ROAD 7, SUITE 210, MARGATE, FL, 33063 |
GREEN MITCHELL F | Agent | 4000 HOLLYWOOD BLVD STE 485, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-20 | 2964 N STATE ROAD 7, SUITE 210, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2010-01-20 | 2964 N STATE ROAD 7, SUITE 210, MARGATE, FL 33063 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2018-04-06 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-01-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State