Search icon

FPL GROUP HOLDINGS 2, INC. - Florida Company Profile

Company Details

Entity Name: FPL GROUP HOLDINGS 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FPL GROUP HOLDINGS 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: 08 Jul 1996 (29 years ago)
Date of dissolution: 20 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 20 Nov 2013 (11 years ago)
Document Number: P96000057136
FEI/EIN Number 650686537

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

Address: 700 UNIVERSE BLVD., JUNO BEACH, FL, 33408
Mail Address: 700 UNIVERSE BLVD., JUNO BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS MITCHELL S Director 700 UNIVERSE BLVD., JUNO BEACH, FL, 33408
CUTLER PAUL I Treasurer 700 UNIVERSE BOULEVARD, JUNO BEACH, FL, 33408
LEON J. E Agent 4200 WEST FLAGLER STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2013-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 4200 WEST FLAGLER STREET, SUITE 2113, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 700 UNIVERSE BLVD., JUNO BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2009-02-17 700 UNIVERSE BLVD., JUNO BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2000-03-15 LEON, J. E -

Documents

Name Date
CORAPVDWN 2013-11-20
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State