Search icon

3RD. HERD ENTERPPRISES, INC. - Florida Company Profile

Company Details

Entity Name: 3RD. HERD ENTERPPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3RD. HERD ENTERPPRISES, 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: 04 Aug 2004 (21 years ago)
Date of dissolution: 10 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: P04000113812
FEI/EIN Number 421639889

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

Address: 801 N CONGRESS AVE, SUITE 1028, BOYNTON BEACH, FL, 33426, US
Mail Address: 407 Las Palmas St, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA WILFRED I President 407 Las Palmas St, ROYAL PALM BEACH, FL, 33411
RIVERA WILFRED I Agent 407 Las Palmas St, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011235 STITCH BY STITCH EXPIRED 2010-02-03 2015-12-31 - BOYNTON BEACH MALL, 801 N. CONGRESS AVE. SUITE# 1028, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-30 801 N CONGRESS AVE, SUITE 1028, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 407 Las Palmas St, ROYAL PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 801 N CONGRESS AVE, SUITE 1028, BOYNTON BEACH, FL 33426 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000960530 LAPSED 2014 CA 001857 (AE) PALM BEACH COUNTY CIRCUIT 2015-10-06 2020-10-22 $63,292.40 GE CAPITAL COMMERICAL, INC., 1010 THOMAS EDISON BLVD. SW, CEDAR RAPIDS, IA 52404
J15000784773 TERMINATED 1000000686474 PALM BEACH 2015-07-15 2035-07-22 $ 1,183.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000744165 TERMINATED 1000000682207 PALM BEACH 2015-06-24 2035-07-08 $ 2,650.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State