Entity Name: | ID2, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ID2, 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: | 14 Nov 1997 (27 years ago) |
Document Number: | P97000097993 |
FEI/EIN Number |
593479037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 NW 58TH BLVD, GAINESVILLE, FL, 32606, US |
Mail Address: | 1615 NW 3rd Avenue, OFC, Gainesville, FL, 32603, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeFilippo Ronald A | President | 1615 NW 3rd Avenue OFC, Gainesville, FL, 32603 |
JAMES CHRISTOPHER M | Director | 2801 NW 58TH BLVD, GAINESVILLE, FL, 32606 |
JAMES CHRISTOPHER M | Agent | 2801 NW 58TH BLVD, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-17 | 2801 NW 58TH BLVD, GAINESVILLE, FL 32606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-09 | 2801 NW 58TH BLVD, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-09 | 2801 NW 58TH BLVD, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2001-08-08 | JAMES, CHRISTOPHER M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-15 |
AMENDED ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State