Search icon

MLP TWO, INC. - Florida Company Profile

Company Details

Entity Name: MLP TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLP TWO, 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: 19 Oct 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000088977
FEI/EIN Number 593573474

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

Mail Address: 2303 N. PONCE DE LEON, SAINT AUGUSTINE, FL, 32084, US
Address: 1944 US 1 SOUTH, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUEL CHRISTOPHER B President 10126 OAKISLE ROAD WEST, JACKSONVILLE, FL, 32084
GRUEL JAMES E Chief Executive Officer 5229 DRURY LANE, SAINT AUGUSTINE, FL, 32084
GRUEL DORCAS Treasurer 5229 DRURY LANE, SAINT AUGUSTINE, FL, 32084
VIDAL CHERYL A Vice President 2604 GLEN OAKS DRIVE, GREEN COVE SPRINGS, FL, 32043
GRUEL CHRISTOPHER B Agent 10126 OAKISLE ROAD WEST, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-14 1944 US 1 SOUTH, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2006-02-02 1944 US 1 SOUTH, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2006-02-02 GRUEL, CHRISTOPHER B -
REGISTERED AGENT ADDRESS CHANGED 2006-02-02 10126 OAKISLE ROAD WEST, JACKSONVILLE, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000769244 ACTIVE 1000000571876 SAINT JOHN 2016-11-14 2036-12-08 $ 317.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000071053 ACTIVE 1000000248356 ST JOHNS 2012-01-26 2032-02-01 $ 7,635.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000071061 TERMINATED 1000000248357 ST JOHNS 2012-01-26 2032-02-01 $ 1,919.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-06-14
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State