Search icon

JAH-NET'S TWO, INC. - Florida Company Profile

Company Details

Entity Name: JAH-NET'S TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAH-NET'S 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: 21 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000046527
FEI/EIN Number 650939462

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

Address: 3810 SOUTH STATE ROAD 7, MIRAMAR, FL, 33023
Mail Address: 3810 SOUTH STATE ROAD 7, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN DONALD L President 9733 NW 52ND PLACE, CORAL SPRINGS, FL, 33076
WALKER DAHLIA A Agent 3475 SHERIDAN STREET., #307, HOLLYWOOD, FL, 33021
MARTIN JANET Vice President 9733 NW 52ND PLACE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-06-09 3475 SHERIDAN STREET., #307, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000284023 ACTIVE 1000000149527 BROWARD 2009-11-18 2030-02-16 $ 341.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000284015 ACTIVE 1000000149525 BROWARD 2009-11-18 2030-02-16 $ 439.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001129344 ACTIVE 1000000115937 46085 1254 2009-03-27 2029-04-08 $ 4,059.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J11000024922 LAPSED 07-013859 BROWARD 2009-02-03 2016-01-18 $6408.92 GILBERT & CADDY, PA, 1720 HARRISON STREET, 19TH FLOOR-PENTHOUSE B, HOLLYWOOD, FLORIDA 33020
J08000210196 TERMINATED 1000000082483 45462 832 2008-06-19 2028-06-25 $ 5,511.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-01-14
ANNUAL REPORT 2002-06-19
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-06-09
Domestic Profit 1999-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State