Search icon

3666 CORPORATION

Company Details

Entity Name: 3666 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 2005 (19 years ago)
Date of dissolution: 11 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2024 (10 months ago)
Document Number: P05000158320
FEI/EIN Number 593807321
Address: 15355 Earhart Place, Wellington, FL, 33414, US
Mail Address: 15355 Earhart Place, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES PEDRO Agent 15355 Earhart Place, Wellington, FL, 33414

Director

Name Role Address
LUCAS ALBERTO Director 15260 Sunnyland Ln, Wellington, FL, 33414
DE LUCAS PATRICIA PAYOT Director 15260 Sunnyland Ln, Wellington, FL, 33414

President

Name Role Address
LUCAS ALBERTO President 15260 Sunnyland Ln, Wellington, FL, 33414

Vice President

Name Role Address
DE LUCAS PATRICIA PAYOT Vice President 15260 Sunnyland Ln, Wellington, FL, 33414

Secretary

Name Role Address
DE LUCAS PATRICIA PAYOT Secretary 15260 Sunnyland Ln, Wellington, FL, 33414

Treasurer

Name Role Address
DE LUCAS PATRICIA PAYOT Treasurer 15260 Sunnyland Ln, Wellington, FL, 33414

Assistant Vice President

Name Role Address
TORRES PEDRO D Assistant Vice President 15355 Earhart Place, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 15355 Earhart Place, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2018-04-24 15355 Earhart Place, Wellington, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 15355 Earhart Place, Wellington, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2008-02-14 TORRES, PEDRO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000194846 TERMINATED 1000000384839 PALM BEACH 2012-12-19 2033-01-23 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-11
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State