Search icon

TWO NINE NORTH, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TWO NINE NORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWO NINE NORTH, 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: 02 Jul 2014 (11 years ago)
Document Number: P14000057200
FEI/EIN Number 47-1335223

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

Address: 1801 HERMITAGE BLVD., SUITE 100, TALLAHASSEE, FL, 32308
Mail Address: 1801 HERMITAGE BLVD., SUITE 100, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TWO NINE NORTH, INC., COLORADO 20141413527 COLORADO

Key Officers & Management

Name Role Address
GROOM PAUL WII Director 1801 HERMITAGE BLVD., SUITE 100, TALLAHASSEE, FL, 32308
FOOTE CHAD Director 1801 HERMITAGE BLVD., SUITE 100, TALLAHASSEE, FL, 32308
HAZEN MAUREEN M Director 1801 HERMITAGE BLVD., SUITE 100, TALLAHASSEE, FL, 32308
GRAY LYNNE MII Vice President 1801 HERMITAGE BLVD., SUITE 100, TALLAHASSEE, FL, 32308
SMITH ERIC R President 5910 N Central Expressway, #1200, Dallas, TX, 75206
BOLLMANN THEODORE W Vice President 1801 HERMITAGE BLVD., SUITE 100, TALLAHASSEE, FL, 32308
C T CORPORATION SYSTEM Agent -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
AMENDED ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State