Search icon

S & 2H, INC. - Florida Company Profile

Company Details

Entity Name: S & 2H, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & 2H, 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: 09 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000049036
FEI/EIN Number 272813733

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

Address: 20041 TAMIAMI TRAIL SOUTH, UNIT 7, ESTERO, FL, 33928
Mail Address: 20041 TAMIAMI TRAIL SOUTH, UNIT 7, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYYAD HAYTHAM President 12841 OAKPOINTE CIR, FT MYERS, FL, 33912
AZZEH ABDELMAJID M Vice President 3607 CRESTWOOD LAKE AVE #5307, FT MYERS, FL, 33901
AYYAD HAYTHAM Agent 20041 S TAMIAMI TR UNIT 7, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000052784 LAYLA HOOKAH LOUNGE EXPIRED 2010-06-11 2015-12-31 - 9865 BLUE STONE CIRCLE, FT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 20041 S TAMIAMI TR UNIT 7, ESTERO, FL 33928 -
AMENDMENT 2014-03-14 - -
REGISTERED AGENT NAME CHANGED 2014-03-14 AYYAD, HAYTHAM -
AMENDMENT 2013-02-04 - -
AMENDMENT 2012-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 20041 TAMIAMI TRAIL SOUTH, UNIT 7, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2012-04-27 20041 TAMIAMI TRAIL SOUTH, UNIT 7, ESTERO, FL 33928 -
AMENDMENT 2012-01-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000298843 TERMINATED 1000000581149 LEE 2014-02-06 2034-03-13 $ 503.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 2707-B
J13000715855 TERMINATED 1000000486905 LEE 2013-04-04 2033-04-11 $ 901.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Amendment 2015-09-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
Amendment 2014-03-14
ANNUAL REPORT 2013-04-29
Amendment 2013-02-04
Amendment 2012-06-15
ANNUAL REPORT 2012-04-27
Amendment 2012-01-03
Amendment 2011-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State