Search icon

PLACESTOGO2 INC - Florida Company Profile

Company Details

Entity Name: PLACESTOGO2 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLACESTOGO2 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: 11 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000061019
FEI/EIN Number 852289171

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

Address: 4961 NW 11TH CT, LAUDERHILL, FL, 33313, US
Mail Address: 4961 NW 11TH CT, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEDER DIANE T President 9863 N GRAND DUKE CIR, TAMARAC, FL, 33321
REEDER DIANE T Agent 9863 N GRAND DUKE CIR, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-10 4961 NW 11TH CT, LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-24 9863 N GRAND DUKE CIR, TAMARAC, FL 33321 -
REINSTATEMENT 2020-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-24 4961 NW 11TH CT, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2020-05-24 REEDER, DIANE TIEISHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-05-24
REINSTATEMENT 2013-10-16
Domestic Profit 2012-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State