Search icon

PEOPLE3, INC. - Florida Company Profile

Company Details

Entity Name: PEOPLE3, 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: 13 Oct 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F98000005718
FEI/EIN Number 223609913

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

Address: 745 ROUTE 202/206, BRIDGEWATER, NJ, 08807
Mail Address: GARTNER,INC, 56 TOP GALLANT RD, STANFORD, CT, 06904
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LAFOND CHRISTOPHER President 56 TOP GALLANT ROAD, STAMFORD, CT, 06904
LAFOND CHRISTOPHER Director 56 TOP GALLANT ROAD, STAMFORD, CT, 06904
SCHWARTZ LEWIS G Secretary 56 TOP GALLANT ROAD, STAMFORD, CT, 06904
NADLER LISA Treasurer 56 TOP GALLANT ROAD, STAMFORD, CT, 06904
SMITH JAMES Director 56 TOP GALLANT ROAD, STAMFORD, CT, 06904
CALLAHAN BRIAN Assistant Treasurer 56 TOP GALLANT ROAD, STAMFORD, CT, 06904

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-09-15 - -
REINSTATEMENT 2004-11-12 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-05-20 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-11-16 745 ROUTE 202/206, BRIDGEWATER, NJ 08807 -
REINSTATEMENT 2001-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-16 745 ROUTE 202/206, BRIDGEWATER, NJ 08807 -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Withdrawal 2006-09-15
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-31
REINSTATEMENT 2004-11-12
REINSTATEMENT 2003-05-20
REINSTATEMENT 2001-11-16
ANNUAL REPORT 2000-08-08
ANNUAL REPORT 1999-03-10
Foreign Profit 1998-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State