Search icon

2TZ, INC.

Company Details

Entity Name: 2TZ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Oct 2004 (20 years ago)
Date of dissolution: 09 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2024 (2 months ago)
Document Number: P04000143798
FEI/EIN Number 20-1756106
Address: 950 HERNDON PKWY., SUITE 390, HERNDON, VA 20170
Mail Address: 950 HERNDON PKWY., SUITE 390, HERNDON, VA 20170
Place of Formation: FLORIDA

Agent

Name Role Address
ANDREWS, TOM Agent 9 SW 13TH STREET, FORT LAUDERDALE, FL 33315

Director

Name Role Address
MOSELEY, MICHAEL Director 950 HERNDON PKWY., SUITE 390 HERNDON, VA 20170

President

Name Role Address
MOSELEY, MICHAEL President 950 HERNDON PKWY., SUITE 390 HERNDON, VA 20170

Manager

Name Role Address
gambino, natale Manager 950 HERNDON PKWY., SUITE 390 HERNDON, VA 20170

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 950 HERNDON PKWY., SUITE 390, HERNDON, VA 20170 No data
CHANGE OF MAILING ADDRESS 2012-01-17 950 HERNDON PKWY., SUITE 390, HERNDON, VA 20170 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001496240 TERMINATED 1000000537900 BROWARD 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-09
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 29 Jan 2025

Sources: Florida Department of State