Entity Name: | 3001 AD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
3001 AD, 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: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P03000158323 |
FEI/EIN Number |
202089597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 S CONGRESS AVE, STE 2, DELRAY BEACH, FL, 33445 |
Mail Address: | 430 S CONGRESS AVE, STE 2, DELRAY BEACH, FL, 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARKER JIMMY | President | 931 VILLAGE BLVD # 905-398, WEST PALM BEACH, FL, 33409 |
BARKER JIMMY | Chairman | 931 VILLAGE BLVD # 905-398, WEST PALM BEACH, FL, 33409 |
DAVID M. BOVI, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-24 | 430 S CONGRESS AVE, STE 2, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2005-06-24 | 430 S CONGRESS AVE, STE 2, DELRAY BEACH, FL 33445 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001243152 | LAPSED | 50-2008-SC-13585 RL | PALM BEACH CTY. CT. | 2008-12-05 | 2014-06-22 | $2,940.20 | BUSINESS JOURNAL PUBLICATIONS, 96 NORTH THIRD STREET, SUITE 100, SAN JOSE, CA 95112 |
Name | Date |
---|---|
Off/Dir Resignation | 2008-07-01 |
ANNUAL REPORT | 2006-02-09 |
ANNUAL REPORT | 2005-06-24 |
ANNUAL REPORT | 2004-08-16 |
Domestic Profit | 2003-12-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State