Search icon

3D HOME IMPROVEMENT AND INSPECTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: 3D HOME IMPROVEMENT AND INSPECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3D HOME IMPROVEMENT AND INSPECTION SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2019 (6 years ago)
Document Number: P08000064741
FEI/EIN Number 800208326

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

Address: 14639 DREAM CATCHER COURT, CLERMONT, FL, 34711
Mail Address: 14639 DREAM CATCHER COURT, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DAVID ASr. President 14639 Dream Catcher Ct, Clermont, FL, 34711
Williams David AJr. Vice President 14639 Dream Catcher Court, Clermont, FL, 34711
WILLIAMS DAVID ASr. Agent 14639 DREAM CATCHER COURT, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042147 3D INSPECTION SERVICES, INC. ACTIVE 2012-05-03 2027-12-31 - 14639 DREAM CATCHER CT, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-27 WILLIAMS, DAVID ANTHONY, Sr. -
REINSTATEMENT 2019-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 14639 DREAM CATCHER COURT, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2010-04-20 14639 DREAM CATCHER COURT, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000527183 TERMINATED 1000000607390 LAKE 2014-04-10 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000215403 TERMINATED 1000000259203 LAKE 2012-03-16 2032-03-21 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-05-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-03-07
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5674637408 2020-05-12 0491 PPP 14639 Dream Catcher Ct, Clermont, FL, 34711
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8073
Loan Approval Amount (current) 8073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8185.58
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State