Search icon

202 FUND INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MARQUEZ OMAR President 4131 Thomas St, HOLLYWOOD, FL, 33021
MARQUEZ OMAR Agent 4131 Thomas St, HOLLYWOOD, FL, 33021

Events

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 -

Documents

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