Search icon

FX3, INC. - Florida Company Profile

Company Details

Entity Name: FX3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FX3, 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: 24 Jan 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000009653
FEI/EIN Number 650979303

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

Address: 403 SW THISTLE TRAIL, PORT ST. LUCIE, FL, 34953-8205, US
Mail Address: 403 SW THISTLE TRAIL, PORT ST. LUCIE, FL, 34953-8205, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRITZ RALPH S President 403 S.W. THISTLE TRAIL, PORT ST. LUCIE, FL, 349538205
FRITZ RALPH S Agent 403 SW THISTLE TRAIL, PORT ST. LUCIE, FL, 349538205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-04-09 FRITZ, RALPH SP -
CHANGE OF PRINCIPAL ADDRESS 2009-04-25 403 SW THISTLE TRAIL, PORT ST. LUCIE, FL 34953-8205 -
CHANGE OF MAILING ADDRESS 2009-04-25 403 SW THISTLE TRAIL, PORT ST. LUCIE, FL 34953-8205 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-23 403 SW THISTLE TRAIL, PORT ST. LUCIE, FL 34953-8205 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-21
Off/Dir Resignation 2007-01-19
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State