Entity Name: | G2 RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G2 RESOURCES, 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: | 17 Oct 1994 (30 years ago) |
Date of dissolution: | 21 Apr 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2008 (17 years ago) |
Document Number: | P94000076332 |
FEI/EIN Number |
650534047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 47097 GLENAIRE COURT, STERLING, VA, 20165 |
Mail Address: | 47097 GLENAIRE COURT, STERLING, VA, 20165 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAHL CHRISTOPHER K | Manager | 47097 GLENAIRE COURT, STERLING, VA, 20165 |
REED STUART E | Agent | 3595 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-04-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-05 | 3595 SHERIDAN STREET, SUITE 202, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-05 | REED, STUART ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-18 | 47097 GLENAIRE COURT, STERLING, VA 20165 | - |
CHANGE OF MAILING ADDRESS | 2006-04-18 | 47097 GLENAIRE COURT, STERLING, VA 20165 | - |
REINSTATEMENT | 2004-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2008-04-21 |
Reg. Agent Change | 2007-03-05 |
ANNUAL REPORT | 2007-01-30 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-04-01 |
REINSTATEMENT | 2004-07-07 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State