Search icon

2112 CORP.

Company Details

Entity Name: 2112 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000067741
FEI/EIN Number 562662529
Address: 369 BLANDING BLVD., BLDG 1010, ORANGE PARK, FL, 32073, US
Mail Address: P. O. BOX 1987, ORANGE PARK, FL, 32067, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BARNES MARION R Agent 709 MARTINIQUE CT, ORANGE PARK, FL, 32073

President

Name Role Address
BARNES MARION R President 709 MARTINIQUE CT, ORANGE PARK, FL, 32073

Vice President

Name Role Address
BARNES ROBERT T Vice President 8168 HONEYSUCKLE LN, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-22 369 BLANDING BLVD., BLDG 1010, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2008-01-04 BARNES, MARION R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000860097 ACTIVE 1000000624873 CLAY 2014-05-08 2034-08-01 $ 7,893.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000541788 TERMINATED 1000000609977 CLAY 2014-04-16 2034-05-01 $ 4,015.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-01-12
Off/Dir Resignation 2010-11-01
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-10-22
ANNUAL REPORT 2008-01-04
Domestic Profit 2007-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State