Entity Name: | 3670 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Aug 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2006 (18 years ago) |
Document Number: | P01000076570 |
FEI/EIN Number | 270003726 |
Address: | 3670 FISCAL CT, RIVERA BEACH, FL, 33404 |
Mail Address: | 3670 FISCAL CT, RIVERA BEACH, FL, 33404 |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300E3MKBJPJNEU617 | P01000076570 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O PAGANO, DOMINICK, 271 E, OAKLAND PARK BLVD, FORT LAUDERDALE, US-FL, US, 33334 |
Headquarters | 3670 FISCAL CT, Rivera Beach, US-FL, US, 33404 |
Registration details
Registration Date | 2021-09-01 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-08-27 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P01000076570 |
Name | Role | Address |
---|---|---|
PAGANO DOMINICK | Agent | 271 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334 |
Name | Role | Address |
---|---|---|
PAGANO DOMINICK | President | 271 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334 |
Name | Role | Address |
---|---|---|
PAGANO DOMINICK | Secretary | 271 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334 |
Name | Role | Address |
---|---|---|
PAGANO DOMINICK | Director | 271 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2006-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-22 | 271 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33334 | No data |
REGISTERED AGENT NAME CHANGED | 2003-03-03 | PAGANO, DOMINICK | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State