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 |
Name | Role | Address |
---|---|---|
JONES HEATH | Agent | 1202 WALDEN DRIVE, NEW SMYRNA BEACH, FL, 32168 |
Name | Role | Address |
---|---|---|
COURTNEY ROHAN | Chairman | 118 ORANGE AVENUE, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
JONES HEATH | Chief Executive Officer | 118 ORANGE AVENUE, DAYTONA BEACH, FL, 32114 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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 |
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