Search icon

G2 CORP. - Florida Company Profile

Company Details

Entity Name: G2 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G2 CORP. 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: 17 Mar 1993 (32 years ago)
Document Number: P93000021258
FEI/EIN Number 650395615

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

Address: 3100 E. HIGH ST, JACKSON, MI, 49203, US
Mail Address: PO BOX 927, JACKSON, MI, 49204, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLICK CARLTON L Vice President 10721 Mirasol Dr. #202, Miromar Lakes, FL, 33913
GLICK RANDAL President PO Box 927, Jackson, MI, 49204
GLICK CARLTON Agent 10721 MIRASOL DR #202, MIROMAR LAKES, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-05 3100 E. HIGH ST, JACKSON, MI 49203 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-23 3100 E. HIGH ST, JACKSON, MI 49203 -
REGISTERED AGENT NAME CHANGED 2021-08-23 GLICK, CARLTON -
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 10721 MIRASOL DR #202, MIROMAR LAKES, FL 33913 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-26
Reg. Agent Change 2021-08-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State