Search icon

2050 EVENTS INC.

Company Details

Entity Name: 2050 EVENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000019690
Address: 118 ORANGE AVENUE, DAYTONA BEACH, FL, 32114
Mail Address: 118 ORANGE AVENUE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JONES HEATH Agent 1202 WALDEN DRIVE, NEW SMYRNA BEACH, FL, 32168

Chairman

Name Role Address
COURTNEY ROHAN Chairman 118 ORANGE AVENUE, DAYTONA BEACH, FL, 32114

Chief Executive Officer

Name Role Address
JONES HEATH Chief Executive Officer 118 ORANGE AVENUE, DAYTONA BEACH, FL, 32114

Vice President

Name Role Address
CRANISKY MARK Vice President 118 ORANGE AVENUE, DAYTONA BEACH, FL, 32114
SMITH CYNN Vice President 118 ORANGE AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000647002 ACTIVE 1000000722124 VOLUSIA 2016-09-12 2036-09-29 $ 2,623.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Off/Dir Resignation 2015-05-08
Domestic Profit 2015-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State