Entity Name: | 3 TECH WRESTLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 15 Sep 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N16000009092 |
FEI/EIN Number |
81-3913609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37 HARBOUR ISLE DRIVE UNIT PH6, HUTCHINSON ISLAND, FL, 34949, US |
Mail Address: | 117 Keller Way, Mays Landing, NJ, 08330, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALATESTA ROBERT SR. | President | 117 Keller Way, Mays Landing, NJ, 08330 |
MALATESTA ROBERT SR. | Director | 117 Keller Way, Mays Landing, NJ, 08330 |
Malatesta Robert Jr. | Director | 1615 Howell Street, Beaumont, TX, 77706 |
Martin Greg SR. | Director | 5390 Edgeview Rd, Columbus, OH, 43207 |
Dibiase Peter | Director | 29 E. Grant St, Woodstown, NJ, 08098 |
Dougherty Pat | Secretary | 2041 Williamstown Rd., Franklinville, NJ, 08322 |
Dougherty Pat | Director | 2041 Williamstown Rd., Franklinville, NJ, 08322 |
Miller Dennis | Director | 38909 Captains Lane, Selbyville, DE, 19975 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-20 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2018-10-09 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-09 | 37 HARBOUR ISLE DRIVE UNIT PH6, HUTCHINSON ISLAND, FL 34949 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2017-06-26 | - | - |
AMENDMENT | 2016-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-09 |
Amendment | 2017-06-26 |
ANNUAL REPORT | 2017-03-17 |
Amendment | 2016-11-04 |
Domestic Non-Profit | 2016-09-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State