Search icon

NEUTRON 3 CORP. - Florida Company Profile

Company Details

Entity Name: NEUTRON 3 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEUTRON 3 CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 1991 (34 years ago)
Document Number: K09583
FEI/EIN Number 650057881

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

Address: 1301 SOUTHWEST 34TH AVENUE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1301 SOUTHWEST 34TH AVENUE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON DONALD H Agent 1301 SOUTHWEST 34TH AVENUE, DEERFIELD BEACH, FL, 33442
FERGUSON, DONALD H. President 1301 SOUTHWEST 34TH AVENUE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 1301 SOUTHWEST 34TH AVENUE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2002-04-16 FERGUSON, DONALD H -
CHANGE OF PRINCIPAL ADDRESS 1994-04-22 1301 SOUTHWEST 34TH AVENUE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 1994-04-22 1301 SOUTHWEST 34TH AVENUE, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 1991-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000054828 TERMINATED 1000000247470 BROWARD 2012-01-18 2032-01-25 $ 2,174.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000054836 TERMINATED 1000000247471 BROWARD 2012-01-18 2032-01-25 $ 1,073.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000194663 TERMINATED 1000000082022 45433 308 2008-06-09 2028-06-11 $ 2,852.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000194671 TERMINATED 1000000082023 45433 309 2008-06-09 2028-06-11 $ 2,370.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000185624 TERMINATED 1000000031967 42558 234 2006-08-09 2011-08-16 $ 951.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000185590 TERMINATED 1000000031961 42558 235 2006-08-09 2011-08-16 $ 12,263.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State