Search icon

TWO OF FIVE, INC. - Florida Company Profile

Company Details

Entity Name: TWO OF FIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWO OF FIVE, 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: 19 Sep 1994 (31 years ago)
Date of dissolution: 13 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2010 (15 years ago)
Document Number: P94000069604
FEI/EIN Number 593382340

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

Address: 6110 TURTLE MOUND ROAD, NEW SMYRNA BEACH, FL, 32169
Mail Address: 6110 TURTLE MOUND ROAD, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASSE JOSEPH B President 6110 TURTLE MOUND ROAD, NEW SMYRNA BEACH, FL, 32165
GLASSE JOSEPH B Secretary 6110 TURTLE MOUND ROAD, NEW SMYRNA BEACH, FL, 32165
GLASSE JOSEPH B Treasurer 6110 TURTLE MOUND ROAD, NEW SMYRNA BEACH, FL, 32165
LOGUIDICE JOSEPH A Agent 1515 RIDGEWOOD AVE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 1515 RIDGEWOOD AVE, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 1999-02-24 LOGUIDICE, JOSEPH A -

Documents

Name Date
Voluntary Dissolution 2010-01-13
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State