Search icon

260ME, INC. - Florida Company Profile

Company Details

Entity Name: 260ME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

260ME, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 1993 (31 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P93000088315
FEI/EIN Number 593226399

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

Address: 4900, U S 1 NORTH #700, SAINT AUGUSTINE, FL, 32095
Mail Address: 4900, U S 1 NORTH #700, SAINT AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSH MARK L President 1827 SWISS OAKS STREET, SWITZERLAND, FL
MARSH MARK L Director 1827 SWISS OAKS STREET, SWITZERLAND, FL
MOSER DIANE L Secretary 4900 US 1 N STE-100, SAINT AUGUSTINE, FL, 32095
MOSER DIANE L Treasurer 4900 US 1 N STE-100, SAINT AUGUSTINE, FL, 32095
MOSER DIANE L Director 4900 US 1 N STE-100, SAINT AUGUSTINE, FL, 32095
PHILCOX CHRISTOPHER J Vice President 317 ST GEORGE ST, SAINT AUGUSTINE, FL, 32084
PHILCOX CHRISTOPHER J Director 317 ST GEORGE ST, SAINT AUGUSTINE, FL, 32084
MOSER DIANE L Agent 4900 US 1 NORTH, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-14 4900, U S 1 NORTH #700, SAINT AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2002-02-14 4900, U S 1 NORTH #700, SAINT AUGUSTINE, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 4900 US 1 NORTH, SUITE 100, SAINT AUGUSTINE, FL 32095 -
REGISTERED AGENT NAME CHANGED 2000-03-17 MOSER, DIANE L -

Documents

Name Date
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State