Search icon

PROMISE 2 MEET, INC. - Florida Company Profile

Company Details

Entity Name: PROMISE 2 MEET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMISE 2 MEET, 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: 19 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: P20000046678
FEI/EIN Number 92-3216442

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

Mail Address: 3200 7TH AVE N, SAINT PETERSBURG, FL, 33713, US
Address: 3311 9TH AVE N, SAINT PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEINEMANN ANDRE Vice President 3200 7TH AVE N, SAINT PETERSBURG, FL, 33713
HADDAD JASON Chief Executive Officer 3311 9TH AVE N, SAINT PETERSBURG, FL, 33713
HEINEMANN ANDRE Agent 3200 7TH AVE N, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-07-01 3311 9TH AVE N, SAINT PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2024-07-01 3311 9TH AVE N, SAINT PETERSBURG, FL 33713 -
REINSTATEMENT 2023-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 3311 9TH AVE N, SAINT PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 2023-02-10 HEINEMANN, ANDRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-02-10
Domestic Profit 2020-06-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State