Entity Name: | 2 SQUARES SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2022 (3 years ago) |
Document Number: | P08000018699 |
FEI/EIN Number | 223976460 |
Address: | 121 S. Orange Ave, Suite 1500, ORLANDO, FL, 32801, US |
Mail Address: | 121 S. Orange Ave, Suite 1500, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robert Pillow J | Agent | 2218 Vine St, Orlando, FL, 32806 |
Name | Role | Address |
---|---|---|
PILLOW ROBERT | President | 2218 Vine St, Orlando, FL, 32806 |
Name | Role | Address |
---|---|---|
PILLOW ROBERT | Secretary | 2218 Vine St, Orlando, FL, 32806 |
Name | Role | Address |
---|---|---|
PILLOW ROBERT | Director | 2218 Vine St, Orlando, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 2218 Vine St, Orlando, FL 32806 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 121 S. Orange Ave, Suite 1500, ORLANDO, FL 32801 | No data |
REINSTATEMENT | 2022-02-11 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 121 S. Orange Ave, Suite 1500, ORLANDO, FL 32801 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-09-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-10 | Robert, Pillow Joseph | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-21 |
REINSTATEMENT | 2022-02-11 |
REINSTATEMENT | 2019-09-10 |
ANNUAL REPORT | 2009-04-30 |
Domestic Profit | 2008-02-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State