Search icon

2GETHER FINANCIAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: 2GETHER FINANCIAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2GETHER FINANCIAL SERVICES 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: 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: 23 Apr 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Feb 2018 (7 years ago)
Document Number: P09000036762
FEI/EIN Number 264729631

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

Address: 836 W Desoto St, CLERMONT, FL, 34711, US
Mail Address: 3901 Indigo Road, Groveland, FL, 34736, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUBA GIZELLA President 3901 INDIGO ROAD, GROVELAND, FL, 34736
GUBA GIZELLA Director 3901 INDIGO ROAD, GROVELAND, FL, 34736
GUBA GIZELLA Agent 3901 INDIGO ROAD, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 836 W Desoto St, Suite 3C, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2022-03-07 836 W Desoto St, Suite 3C, CLERMONT, FL 34711 -
AMENDMENT AND NAME CHANGE 2018-02-07 2GETHER FINANCIAL SERVICES INC -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-03
Amendment and Name Change 2018-02-07
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State