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 |
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 |
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 | - | - |
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