Search icon

2-ALL, INC. - Florida Company Profile

Company Details

Entity Name: 2-ALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2-ALL, 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: 13 Feb 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P95000011960
FEI/EIN Number 593312089

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

Address: 806 SHERLIN LN, GREAT FALLS, VA, 22066, US
Mail Address: 806 SHERLIN LN, GREAT FALLS, VA, 22066, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lobato Erin W President 806 Sherlin LN, Great Falls, VA, 22066
HUNSBERGER LORNE W Agent 4202 Windtree DR, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-31 806 SHERLIN LN, GREAT FALLS, VA 22066 -
REGISTERED AGENT NAME CHANGED 2020-05-31 HUNSBERGER, LORNE W -
REGISTERED AGENT ADDRESS CHANGED 2020-05-31 4202 Windtree DR, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2020-05-31 806 SHERLIN LN, GREAT FALLS, VA 22066 -
REINSTATEMENT 1998-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State