Search icon

3125 BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: 3125 BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3125 BUILDING, 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: 06 Nov 1984 (40 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: H28856
FEI/EIN Number 592481751

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

Address: 2435 U.S. 19, HOLIDAY, FL, 34691
Mail Address: 2435 U.S. 19, HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRONEN LEONARD J President 2435 U.S. 19, HOLIDAY, FL, 34691
KRONEN LEONARD J Vice President 2435 U.S. 19, HOLIDAY, FL, 34691
KRONEN LEONARD J Secretary 2435 U.S. 19, HOLIDAY, FL, 34691
STEPAKOFF MICHAEL E Agent 2435 U.S. 19, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-08-05 2435 U.S. 19, HOLIDAY, FL 34691 -
REGISTERED AGENT NAME CHANGED 2002-08-05 STEPAKOFF, MICHAEL ESQ. -
REINSTATEMENT 2002-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-05 2435 U.S. 19, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2002-08-05 2435 U.S. 19, HOLIDAY, FL 34691 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1987-10-06 3125 BUILDING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000061089 TERMINATED 01020360122 11830 01735 2002-02-08 2007-02-15 $ 784.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
REINSTATEMENT 2002-08-05
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State