Search icon

2806 HOLDING INC. - Florida Company Profile

Company Details

Entity Name: 2806 HOLDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2806 HOLDING 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: 04 Oct 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: P10000081462
FEI/EIN Number 273717477

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

Address: C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSIN, 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10171, US
Mail Address: C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSIN, 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10171, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tobon David Director c/o Becker, Glynn, Muffly, Chassin & Hosin, New York, NY, 10171
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-22 CT CORPORATION SYSTEM -
AMENDMENT 2023-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP, 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY 10171 -
CHANGE OF MAILING ADDRESS 2023-02-27 C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP, 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY 10171 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000124991 TERMINATED 1000000400326 LEON 2012-12-07 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-27
Amendment 2023-02-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State