Entity Name: | THE 2022 GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE 2022 GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Nov 1996 (28 years ago) |
Document Number: | P96000095449 |
FEI/EIN Number |
650717563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2022 NORTH DIXIE HWY, HOLLYWOOD, FL, 33020 |
Mail Address: | 2022 NORTH DIXIE HWY, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINTON CHRISTINE | Director | 14521 ROSEWOOD ROAD, MIAMI LAKES, FL |
HINTON CHRISTINE | President | 14521 ROSEWOOD ROAD, MIAMI LAKES, FL |
HINTON CHRISTINE | Secretary | 14521 ROSEWOOD ROAD, MIAMI LAKES, FL |
HINTON KENNETH | Director | 14521 ROSEWOOD RD, MIAMI LAKES, FL |
HINTON KENNETH | Vice President | 14521 ROSEWOOD RD, MIAMI LAKES, FL |
HINTON CHRISTINE | Agent | 14521 ROSEWOOD ROAD, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-01-03 | 2022 NORTH DIXIE HWY, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-24 | 2022 NORTH DIXIE HWY, HOLLYWOOD, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State