Search icon

2000 CONTRACT PROVIDERS, INC. - Florida Company Profile

Company Details

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

2000 CONTRACT PROVIDERS, 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: 08 Jul 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S65822
FEI/EIN Number 593079604

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

Address: 200 N. LAURA STREET, JACKSONVILLE, FL, 32202
Mail Address: POST OFFICE BOX 240, JACKSONVILLE, FL, 32201-0240
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEFTON MARY J Director 4660 APALACHEE AVENUE, JACKSONVILLE, FL, 32210
SEFTON MARY J President 4660 APALACHEE AVENUE, JACKSONVILLE, FL, 32210
SEFTON MARY J Secretary 4660 APALACHEE AVENUE, JACKSONVILLE, FL, 32210
SEFTON MARY J Treasurer 4660 APALACHEE AVENUE, JACKSONVILLE, FL, 32210
SEFTON, JOHN T. Agent 200 N LAURA ST., JACKSONVILLE, FL, 322010240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-12 200 N. LAURA STREET, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-05-12
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State