Search icon

2D2G CORP - Florida Company Profile

Company Details

Entity Name: 2D2G CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2D2G CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2012 (13 years ago)
Document Number: P08000096654
FEI/EIN Number 263609439

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

Address: 640 N GRANDVIEW AVE., DAYTONA BEACH, FL, 32118, US
Mail Address: 640 N GRANDVIEW AVE., DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMETTO CHARTER SERVICES, INC. Agent -
RUSSELL ROBERT President 640 N GRANDVIEW AVE., DAYTONA BEACH, FL, 32118
Victorelli Joseph Vice President 640 N GRANDVIEW AVE., DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091093 GRANDVIEW LIVE ACTIVE 2015-09-03 2025-12-31 - 640 GRANDVIEW AVENUE, DAYTONA BEACH, FL, 32118
G13000046410 GRANDVIEW LIVE EXPIRED 2013-05-15 2018-12-31 - 640 N GRANDVIEW AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-13 PALMETTO CHARTER SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 149 S. RIDGEWOOD AVENUE, SUITE 700, DAYTONA BEACH, FL 32114 -
AMENDMENT 2012-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000382198 TERMINATED 1000000868276 VOLUSIA 2020-11-23 2040-11-25 $ 43,008.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
BRETT HARTLEY VS 2D2G CORP. AND ROBERT W. RUSSELL 5D2017-0713 2017-03-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30814-CICI

Parties

Name BRETT HARTLEY
Role Appellant
Status Active
Representations Michael R. Yokan, Christopher W. Wickersham, Jr.
Name ROBERT W. RUSSELL
Role Appellee
Status Active
Name 2D2G CORP
Role Appellee
Status Active
Representations Scott W. Cichon, Pamela R. Masters
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-03-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 3/9 MOT IS GRANTED
Docket Date 2018-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT LATE FILED APX TO ANSWER BRF
On Behalf Of 2D2G CORP
Docket Date 2018-03-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of 2D2G CORP
Docket Date 2018-01-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-01-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of BRETT HARTLEY
Docket Date 2018-01-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRETT HARTLEY
Docket Date 2017-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/8
On Behalf Of BRETT HARTLEY
Docket Date 2017-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 2D2G CORP
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 12/11
Docket Date 2017-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of 2D2G CORP
Docket Date 2017-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/10
On Behalf Of 2D2G CORP
Docket Date 2017-10-03
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2017-09-22
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of BRETT HARTLEY
Docket Date 2017-09-21
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of BRETT HARTLEY
Docket Date 2017-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRETT HARTLEY
Docket Date 2017-08-17
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB DUE 9/10. NO FURTHER EOT'S.
Docket Date 2017-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRETT HARTLEY
Docket Date 2017-08-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of BRETT HARTLEY
Docket Date 2017-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of BRETT HARTLEY
Docket Date 2017-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRETT HARTLEY
Docket Date 2017-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BRETT HARTLEY
Docket Date 2017-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BRETT HARTLEY
Docket Date 2017-08-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction ~ IB DUE W/I 10 DYS.
Docket Date 2017-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT RELINQ JURIS
On Behalf Of 2D2G CORP
Docket Date 2017-07-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AMENDED
On Behalf Of BRETT HARTLEY
Docket Date 2017-07-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ SEE AMENDED MOTION
On Behalf Of BRETT HARTLEY
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRETT HARTLEY
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 6/21
Docket Date 2017-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRETT HARTLEY
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRETT HARTLEY
Docket Date 2017-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRETT HARTLEY
Docket Date 2017-04-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2017-04-05
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ AND 3/23 MOT EOT IS MOOT; W/DRWN PER 4/6 ORDER
Docket Date 2017-04-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2D2G CORP
Docket Date 2017-03-24
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF NO OBJECTION
On Behalf Of BRETT HARTLEY
Docket Date 2017-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOOT PER 4/5 ORDER
On Behalf Of BRETT HARTLEY
Docket Date 2017-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/7/17
On Behalf Of BRETT HARTLEY
Docket Date 2017-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-13
AMENDED ANNUAL REPORT 2016-09-16
AMENDED ANNUAL REPORT 2016-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3118388706 2021-03-30 0491 PPS 640 N Grandview Ave N/A, Daytona Beach, FL, 32118-3821
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144276
Loan Approval Amount (current) 144276
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-3821
Project Congressional District FL-06
Number of Employees 27
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145659.47
Forgiveness Paid Date 2022-03-21
8882187010 2020-04-09 0491 PPP 640 N Grandview Ave, Daytona Beach, FL, 32118
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109600
Loan Approval Amount (current) 109600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-0001
Project Congressional District FL-06
Number of Employees 27
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110545.86
Forgiveness Paid Date 2021-03-15

Date of last update: 02 May 2025

Sources: Florida Department of State