Search icon

G2 RESOURCES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
STAHL CHRISTOPHER K Manager 47097 GLENAIRE COURT, STERLING, VA, 20165
REED STUART E Agent 3595 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

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 - -

Documents

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