Search icon

F2G ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: F2G ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F2G ACADEMY, 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: 10 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000020153
FEI/EIN Number 262976050

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

Address: 190 NE 199 ST, 102, MIAMI, FL, 33179
Mail Address: 190 NE 199 ST, 102, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREWS-DAVIS ANGELA L President 8006 NW 162 ST, MIAMI, FL, 33016
CREWS-DAVIS ANGELA L Secretary 8006 NW 162 ST, MIAMI, FL, 33016
CREWS-DAVIS ANGELA L Treasurer 8006 NW 162 ST, MIAMI, FL, 33016
CREWS-DAVIS ANGELA L Director 8006 NW 162 ST, MIAMI, FL, 33016
CREWS-DAVIS ANGELA L Agent 8006 NW 162 ST, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-14 8006 NW 162 ST, MIAMI, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-14 190 NE 199 ST, 102, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2008-07-14 190 NE 199 ST, 102, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2008-07-14 CREWS-DAVIS, ANGELA LPRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001792515 ACTIVE 1000000554383 COLUMBIA 2013-11-18 2033-12-26 $ 330.00 STATE OF FLORIDA0045079
J13001558080 LAPSED 1000000468577 MIAMI-DADE 2013-10-09 2023-10-29 $ 2,424.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000936580 LAPSED 1000000188127 DADE 2010-09-16 2020-09-22 $ 1,920.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000936572 ACTIVE 1000000188126 DADE 2010-09-16 2030-09-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-11-05
REINSTATEMENT 2008-07-14
Domestic Profit 2006-02-10

Date of last update: 02 May 2025

Sources: Florida Department of State