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 |
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 |
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 | - |
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