Entity Name: | G2 TELECOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G2 TELECOM, 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: | 28 Dec 2011 (13 years ago) |
Document Number: | P11000108718 |
FEI/EIN Number |
35-2431812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19613 Eagle Crest Drive, lutz, FL, 33549, US |
Mail Address: | P.O. Box 2227, lutz, FL, 33548, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | G2 TELECOM, INC., NEW YORK | 6582949 | NEW YORK |
Name | Role | Address |
---|---|---|
GARRIS GWEN | President | 19613 EAGLE CREST DRIVE, LUTZ, FL, 33549 |
GARRIS GWEN | Agent | 19613 Eagle Crest Drive, Lutz, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 19613 Eagle Crest Drive, Lutz, FL 33549 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-27 | 19613 Eagle Crest Drive, lutz, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2020-07-27 | 19613 Eagle Crest Drive, lutz, FL 33549 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State