Entity Name: | IE2, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IE2, 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 Aug 1997 (28 years ago) |
Date of dissolution: | 28 Jul 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 28 Jul 2003 (22 years ago) |
Document Number: | P97000070221 |
FEI/EIN Number |
593463140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5775 SHIRLEY STREET, NAPLES, FL, 34109, US |
Mail Address: | P.O. BOX 11599, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'MEARA WILLIAM J | Director | 401 BAY FRONT PLACE #3506, NAPLES, FL, 34102 |
KIEFER JOHN R | President | 3411 MARBELLA COURT, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2003-07-28 | - | - |
REINSTATEMENT | 2002-03-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-14 | 5775 SHIRLEY STREET, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2002-03-14 | 5775 SHIRLEY STREET, NAPLES, FL 34109 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000402358 | LAPSED | 0000486404 | 03119 00374 | 2002-09-27 | 2022-10-08 | $ 6,332.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL341058506 |
J02000402366 | LAPSED | 0000486405 | 03119 00375 | 2002-09-25 | 2022-10-08 | $ 117,310.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL341058506 |
J02000044176 | LAPSED | 01020150053 | 02970 03017 | 2002-01-23 | 2022-02-05 | $ 40,699.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL 341058506 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2003-07-28 |
Reg. Agent Resignation | 2003-04-18 |
REINSTATEMENT | 2002-03-14 |
Off/Dir Resignation | 2001-10-01 |
Reg. Agent Change | 2001-08-03 |
Reg. Agent Change | 2001-06-11 |
ANNUAL REPORT | 2000-03-22 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-05-11 |
Domestic Profit Articles | 1997-08-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State