Search icon

2D WELLNESS, INC. - Florida Company Profile

Company Details

Entity Name: 2D WELLNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2D WELLNESS, 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: 29 Apr 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2021 (4 years ago)
Document Number: P20000032335
FEI/EIN Number 85-0920537

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

Address: 322 NE 19TH AVE., CAPE CORAL, FL, 33909
Mail Address: 322 NE 19TH AVE., CAPE CORAL, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORT THOMAS W President 322 NE 19TH AVE., CAPE CORAL, FL, 33909
DORT THOMAS W Secretary 322 NE 19TH AVE., CAPE CORAL, FL, 33909
DORT THOMAS W Treasurer 322 NE 19TH AVE., CAPE CORAL, FL, 33909
DORT THOMAS W Director 322 NE 19TH AVE., CAPE CORAL, FL, 33909
DORT MARY T Director 322 NE 19TH AVE., CAPE CORAL, FL, 33909
DORT THOMAS W Agent 322 NE 19TH AVE., CAPE CORAL, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073469 RX2LIVE SOUTHWEST FLORIDA ACTIVE 2020-06-29 2025-12-31 - 322 NE 19TH AVE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-27 - -
REGISTERED AGENT NAME CHANGED 2021-10-27 DORT, THOMAS W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-13
REINSTATEMENT 2021-10-27
Domestic Profit 2020-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State