Search icon

FNDS3000 CORP - Florida Company Profile

Company Details

Entity Name: FNDS3000 CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Nov 2010 (14 years ago)
Date of dissolution: 29 May 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: F10000004901
FEI/EIN Number 510571588

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

Address: 50 ZAMORA ST, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 50 ZAMORA ST, SAINT AUGUSTI, FL, 32084, UN
ZIP code: 32084
County: St. Johns
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FNDS3000 CORP 401(K) PROFIT SHARING PLAN & TRUST 2012 510571588 2015-04-14 FNDS3000 CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 9042732702
Plan sponsor’s DBA name FNDS3000 CORP
Plan sponsor’s address 74 MASTERS DRIVE, SAINT AUGUSTINE, FL, 32084

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing LYNN MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-14
Name of individual signing LYNN MILLER
Valid signature Filed with authorized/valid electronic signature
FNDS3000 CORP 401(K) PROFIT SHARING PLAN AND TRUST 2011 510571588 2012-06-06 FNDS3000 CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 9042732702
Plan sponsor’s address 78-B MASTERS DRIVE, SAINT AUGUSTINE, FL, 32084

Plan administrator’s name and address

Administrator’s EIN 510571588
Plan administrator’s name FNDS3000 CORP
Plan administrator’s address 78-B MASTERS DRIVE, SAINT AUGUSTINE, FL, 32084
Administrator’s telephone number 9042732702

Signature of

Role Plan administrator
Date 2012-06-06
Name of individual signing LYNN MILLER
Valid signature Filed with authorized/valid electronic signature
FNDS3000 CORP 401 K PROFIT SHARING PLAN TRUST 2010 510571588 2011-09-07 FNDS3000 CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 9042732702
Plan sponsor’s address 4651 SALISBURY RD #533, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 510571588
Plan administrator’s name FNDS3000 CORP
Plan administrator’s address 4651 SALISBURY RD #533, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9042732702

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing FNDS3000 CORP
Valid signature Filed with authorized/valid electronic signature
FNDS3000 CORP 401 K PROFIT SHARING PLAN TRUST 2010 510571588 2011-09-02 FNDS3000 CORP 8
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 9042732702
Plan sponsor’s address 4651 SALISBURY RD #533, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 510571588
Plan administrator’s name FNDS3000 CORP
Plan administrator’s address 4651 SALISBURY RD #533, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9042732702

Signature of

Role Plan administrator
Date 2011-09-02
Name of individual signing FNDS3000 CORP
Valid signature Filed with incorrect/unrecognized electronic signature
FNDS3000 CORP 401 K PROFIT SHARING PLAN TRUST 2009 510571588 2011-09-07 FNDS3000 CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 9042732702
Plan sponsor’s address 4651 SALISBURY RD #533, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 510571588
Plan administrator’s name FNDS3000 CORP
Plan administrator’s address 4651 SALISBURY RD #533, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9042732702

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing FNDS3000 CORP
Valid signature Filed with authorized/valid electronic signature
FNDS3000 CORP 401 K PROFIT SHARING PLAN TRUST 2009 510571588 2011-09-02 FNDS3000 CORP 9
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 9042732702
Plan sponsor’s address 4651 SALISBURY RD #533, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 510571588
Plan administrator’s name FNDS3000 CORP
Plan administrator’s address 4651 SALISBURY RD #533, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9042732702

Signature of

Role Plan administrator
Date 2011-09-02
Name of individual signing FNDS3000 CORP
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
GOLDSMITH RAYMOND L Chairman 50 ZAMORA ST, SAINT AUGUSTINE, FL, 32084
GOLDSMITH RAYMOND L President 50 ZAMORA ST, SAINT AUGUSTINE, FL, 32084
GOLDSMITH RAYMOND L Chief Executive Officer 50 ZAMORA ST, SAINT AUGUSTINE, FL, 32084
MITCHELL DEREK Director 50 ZAMORA ST, SAINT AUGUSTINE, FL, 32084
MILLER LYNN Treasurer 50 ZAMORA ST, SAINT AUGUSTINE, FL, 32084
Di Mauro Michele Director 50 ZAMORA ST, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2020-05-29 REGISTERED AGENT REVOKED -
WITHDRAWAL 2020-05-29 - -
CHANGE OF MAILING ADDRESS 2020-05-29 50 ZAMORA ST, SAINT AUGUSTINE, FL 32084 -
REINSTATEMENT 2020-02-21 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 50 ZAMORA ST, SAINT AUGUSTINE, FL 32084 -
REINSTATEMENT 2011-09-28 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
WITHDRAWAL 2020-05-29
REINSTATEMENT 2020-02-21
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-03
REINSTATEMENT 2011-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State