Entity Name: | 202 FUND INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
202 FUND 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: | 23 Apr 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2022 (2 years ago) |
Document Number: | P18000037763 |
FEI/EIN Number |
82-5280333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3696 North Federal Highway, Fort Lauderdale, FL, 33308, US |
Mail Address: | 4131 Thomas St, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ OMAR | President | 4131 Thomas St, HOLLYWOOD, FL, 33021 |
MARQUEZ OMAR | Agent | 4131 Thomas St, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-14 | 3696 North Federal Highway, 204, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-14 | MARQUEZ, OMAR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 3696 North Federal Highway, 204, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 4131 Thomas St, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-15 |
REINSTATEMENT | 2022-12-14 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-01 |
Domestic Profit | 2018-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State