Search icon

330TRENDS INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: 330TRENDS INVESTMENTS INC.
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: 22 May 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F17000002331
FEI/EIN Number 811701150

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

Address: 7257 NW 4th Blvd,, Gainesville, FL, 32607, US
Mail Address: 7257 NW 4th Blvd,, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GREYLING CLINTON Chairman 6710 NW 20TH STREET, MARGATE, FL, 33063
GREYLING CLINTON Vice Chairman 6710 NW 20TH STREET, MARGATE, FL, 33063
GREYLING CLINTON Director 6710 NW 20TH STREET, MARGATE, FL, 33063
GREYLING CLINTON President 6710 NW 20TH STRET, MARGATE, FL, 33063
GREYLING CLINTON Vice President 6710 NW 20TH STRET, MARGATE, FL, 33063
GREYLING CLINTON Secretary 6710 NW 20TH STRET, MARGATE, FL, 33063
GREYLING CLINTON Treasurer 6710 NW 20TH STRET, MARGATE, FL, 33063
GREYLING CLINTON Agent 3049 NW 72 AVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 7257 NW 4th Blvd,, Unit 29, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2020-09-10 7257 NW 4th Blvd,, Unit 29, Gainesville, FL 32607 -
AMENDMENT 2017-08-17 - AFFIDAVIT TO ADD OFFICERS AND DIRECTORS

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000017215 ACTIVE CONO-2024-056780 BROWARD COUNTY, FLORIDA 2024-12-17 2030-01-13 $51,339.50 PLUMERIA ACCORD HOLDINGS, LLC, 2711 N. SEPULVEDA BLVD, SUITE 248, MANHATTAN BEACH, CA 90266

Documents

Name Date
Off/Dir Resignation 2019-10-21
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-30
Amendment 2017-08-17
Foreign Profit 2017-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State