Search icon

2 FOR THE ROAD, INC. - Florida Company Profile

Company Details

Entity Name: 2 FOR THE ROAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2 FOR THE ROAD, 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 Oct 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000093607
FEI/EIN Number 650976732

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

Address: 378 13TH AVE S, NAPLES, FL, 34102, US
Mail Address: 378 13TH AVE S, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND, SCHOENECK & KING, P.A. Agent -
LINDQUIST PHILIP V Treasurer 5141 BRIXTON CT, NAPLES, FL, 34104
WARNOCK PAULA D President 418 CROSSFIELD CIRCLE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-03-07 BOND, SCHOENECK & KING P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-03-07 4000 TAMIAMI TR N, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2003-07-11 378 13TH AVE S, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2003-07-11 378 13TH AVE S, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-07-11
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-04-21
Domestic Profit 1999-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State