Search icon

FAMILY 2000, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY 2000, 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: 22 Jul 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000065058
FEI/EIN Number 593587998

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

Address: 587 SOUTH DUNCAN AVE., CLEARWATER, FL, 33756
Mail Address: 587 SOUTH DUNCAN AVE., CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLENDON JOSEPH I Secretary 12634 CARMEL COUNTRY ROAD #122, SAN DIEGO, CA, 92130
ABBATE GEORGIA President PO BOX 1160-101 SANCTUARY DRIVE, CRYSTAL BEACH, FL, 34681
ABBATE GEORGIA Director PO BOX 1160-101 SANCTUARY DRIVE, CRYSTAL BEACH, FL, 34681
PETERS RUTH A Vice President 587 SOUTH DUNCAN AVE., CLEARWATER, FL, 33756
PETERS RUTH A Director 587 SOUTH DUNCAN AVE., CLEARWATER, FL, 33756
MCCLENDON JOSEPH I Director 12634 CARMEL COUNTRY ROAD #122, SAN DIEGO, CA, 92130
PETERS RUTH A Agent 587 SOUTH DUNCAN AVE., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-01-26
Domestic Profit 1999-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State