Search icon

22 INTERNATIONAL, INC - Florida Company Profile

Company Details

Entity Name: 22 INTERNATIONAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

22 INTERNATIONAL, 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: 10 Aug 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2017 (8 years ago)
Document Number: P15000067289
FEI/EIN Number 47-5077672

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

Address: 8741 BRACKEN WOOD DRIVE, ORLANDO, FL, 32829, US
Mail Address: 8741 BRACKEN WOOD DRIVE, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT FERNANDO President 8741 BRACKEN WOOD DRIVE, ORLANDO, FL, 32829
BETANCOURT FERNANDO Agent 8741 BRACKEN WOOD DRIVE, ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095661 BETANCOURT MECHANICAL SERVICE EXPIRED 2015-09-17 2020-12-31 - 8741 BRACKEN WOOD DRIVE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-15 BETANCOURT, FERNANDO -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 8741 BRACKEN WOOD DRIVE, ORLANDO, FL 32829 -
AMENDMENT 2017-07-27 - -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000151635 TERMINATED 1000000860830 ORANGE 2020-02-25 2030-03-11 $ 407.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-08
Amendment 2017-07-27
ANNUAL REPORT 2017-04-09
REINSTATEMENT 2016-11-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State