Search icon

2 BROTHERS PLUS, INC. - Florida Company Profile

Company Details

Entity Name: 2 BROTHERS PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2 BROTHERS PLUS, 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: 16 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000093704
FEI/EIN Number 900526061

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

Address: 908 Granby Ave, Sebring, FL, 33875, US
Mail Address: 908 Granby Ave, Sebring, FL, 33875, US
ZIP code: 33875
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dasilva Scott E Vice President 908 Granby Ave, Sebring, FL, 33875
DaSilva Taryn L Sect 1731 US 98, Lorida, FL, 33857
Dasilva Brenda President 908 Granby Ave, Sebring, FL, 33875
MCLEAN DOUGLAS A Agent 300 Circle Park Dr, Sebring, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-22 908 Granby Ave, Sebring, FL 33875 -
CHANGE OF MAILING ADDRESS 2021-06-22 908 Granby Ave, Sebring, FL 33875 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 300 Circle Park Dr, Sebring, FL 33870 -
REGISTERED AGENT NAME CHANGED 2019-03-27 MCLEAN, DOUGLAS A -
REINSTATEMENT 2013-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000512861 ACTIVE 1000001002738 HIGHLANDS 2024-08-06 2044-08-14 $ 3,988.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J24000455111 ACTIVE 1000001002739 HIGHLANDS 2024-07-15 2034-07-17 $ 543.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J18000034777 TERMINATED 1000000769068 HIGHLANDS 2018-01-18 2038-01-24 $ 202,097.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15001046909 TERMINATED 1000000692136 HIGHLANDS 2015-08-21 2025-12-04 $ 2,384.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000179647 TERMINATED 1000000579121 HIGHLANDS 2014-01-29 2034-02-07 $ 5,074.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8403367205 2020-04-28 0455 PPP 1731 US 98, Lorida, FL, 33857
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lorida, HIGHLANDS, FL, 33857-0001
Project Congressional District FL-18
Number of Employees 6
NAICS code 445120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11133.53
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State