Search icon

2SM INC. - Florida Company Profile

Company Details

Entity Name: 2SM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2SM 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: 31 Mar 2008 (17 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: P08000033046
FEI/EIN Number 262432263

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

Address: 2401 NORTH FEDRAL HIGHWAY, BOCA RATON, FL, 33431, US
Mail Address: 905 NE 7TH AVENUE, DELRAY BEACH, FL, 33483, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN ROBERT D Director 905 NE 7TH AVENUE, DELRAY BEACH, FL, 33483
ALLEN JACQUELINE Secretary 905 NE 7TH AVENUE, DELRAY BEACH, FL, 33483
ALLEN ROBERT D Agent 905 NE 7TH AVENUE, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040701 THE LION AND EAGLE PUB ACTIVE 2021-03-24 2026-12-31 - 2401 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431
G08295900088 THE LION & EAGLE PUB EXPIRED 2008-10-20 2013-12-31 - 2401 N. FEDERAL HWY, BOCA RATON, FL, 33431
G08121900338 LION & EAGLE PUB EXPIRED 2008-04-30 2013-12-31 - 2401 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 905 NE 7TH AVENUE, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2022-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 2401 NORTH FEDRAL HIGHWAY, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-09-26 2401 NORTH FEDRAL HIGHWAY, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 ALLEN, ROBERT D -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-08-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000755312 ACTIVE 1000001019436 PALM BEACH 2024-11-19 2044-11-27 $ 5,577.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000643278 ACTIVE 1000001014279 PALM BEACH 2024-09-25 2044-10-02 $ 2,480.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000603470 TERMINATED 1000001007861 PALM BEACH 2024-08-23 2044-09-18 $ 6,837.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000494690 TERMINATED 1000000965131 PALM BEACH 2023-10-06 2043-10-18 $ 2,863.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000372961 TERMINATED 1000000960719 PALM BEACH 2023-08-08 2043-08-09 $ 2,848.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000129221 ACTIVE 1000000947313 PALM BEACH 2023-03-24 2043-03-29 $ 16,902.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000133637 ACTIVE 1000000947129 PALM BEACH 2023-03-24 2033-04-05 $ 385.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000009175 TERMINATED 1000000937771 PALM BEACH 2022-12-13 2043-01-11 $ 4,489.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000376677 TERMINATED 1000000894553 PALM BEACH 2021-07-12 2041-07-28 $ 5,238.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000323364 ACTIVE 1000000888411 PALM BEACH 2021-05-12 2041-06-30 $ 5,553.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
Amendment 2013-08-05

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13857
Current Approval Amount:
13857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19397
Current Approval Amount:
19397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19650.24

Date of last update: 02 Jun 2025

Sources: Florida Department of State