Search icon

3001, INC. - Florida Company Profile

Company Details

Entity Name: 3001, 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: 26 Jan 1995 (30 years ago)
Date of dissolution: 24 Feb 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Feb 2010 (15 years ago)
Document Number: F95000000427
FEI/EIN Number 720748100

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

Address: 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
Mail Address: 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
RABINOWITZ MARK President 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
RABINOWITZ MARK Treasurer 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
RABINOWITZ MARK Director 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
SALMAS KATHLEEN M Secretary 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
SALMAS KATHLEEN M Director 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
ALLEN DANIEL D Vice President 1840 CENTURY PARK EAST, LOS ANGLES, CA, 90067
HILL BRIAN C Vice President 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
OLESAK JOHN Vice President 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
MCKENZIE GARY W Vice President 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
MCKENZIE GARY W Director 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 1840 CENTURY PARK EAST, LOS ANGELES, CA 90067 -
CHANGE OF MAILING ADDRESS 2010-02-24 1840 CENTURY PARK EAST, LOS ANGELES, CA 90067 -
REGISTERED AGENT CHANGED 2010-02-24 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 1998-03-02 3001, INC. -

Documents

Name Date
Withdrawal 2010-02-24
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-07-20
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-11-20
Reg. Agent Change 2008-10-29
ANNUAL REPORT 2008-07-25
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State