Search icon

AHRE INVESTORS TWO, INC. - Florida Company Profile

Company Details

Entity Name: AHRE INVESTORS TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AHRE INVESTORS TWO, 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: 18 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000159803
FEI/EIN Number 201953582

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

Address: 5601 mariner st, TAMPA, FL, 33609, US
Mail Address: 5601 mariner st, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAISDEN LARRY Director 4901 BAY WAY PLACE WEST, TAMPA, FL, 33629
COLBY ALFRED A Agent 101 EAST KENNEDY BOULEVARD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 5601 mariner st, 100, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2019-04-26 5601 mariner st, 100, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 101 EAST KENNEDY BOULEVARD, SUITE 3140, TAMPA, FL 33602 -
AMENDMENT 2007-06-05 - -
AMENDMENT 2005-12-21 - -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State