Search icon

REMIT 2, INC. - Florida Company Profile

Company Details

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

REMIT 2, 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: 04 Apr 1995 (30 years ago)
Date of dissolution: 11 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2023 (2 years ago)
Document Number: P95000026771
FEI/EIN Number 593312920

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

Address: 8334 AMHERST HILLS LANE, JACKSONVILLE, FL, 32256
Mail Address: 8334 AMHERST HILLS LANE, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANTZ CHARLES R President 8334 AMHERST HILLS LANE, JACKSONVILLE, FL, 32256
JANTZ NANCY J Secretary 8334 AMHERST HILLS LANE, JACKSONVILLE, FL, 32256
JANTZ NANCY J Treasurer 8334 AMHERST HILLS LANE, JACKSONVILLE, FL, 32256
ALLEN GLENN K Agent 353 E. FORSYTH STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-11 - -
NAME CHANGE AMENDMENT 1997-05-27 REMIT 2, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-11
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State