Search icon

3D ENVIROTECH, INC. - Florida Company Profile

Company Details

Entity Name: 3D ENVIROTECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3D ENVIROTECH, 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: 23 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000036512
FEI/EIN Number 264745866

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

Address: 1950 RICARDO AVENUE, FT. MYERS, FL, 33901, US
Mail Address: 1950 RICARDO AVENUE, FT. MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA LUIS E President 1950 RICARDO AVENUE, FT. MYERS, FL, 33901
RIVERA LUIS E Agent 1950 RICARDO AVENUE, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-05-09 1950 RICARDO AVENUE, FT. MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2011-05-09 RIVERA, LUIS ESR -
AMENDMENT 2009-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-20 1950 RICARDO AVENUE, FT. MYERS, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000140706 TERMINATED 1000000569520 LEE 2014-01-07 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000564131 TERMINATED 1000000370511 LEE 2012-08-13 2032-08-22 $ 474.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000574775 TERMINATED 1000000370513 LEE 2012-08-13 2022-08-29 $ 448.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000564149 TERMINATED 1000000370512 LEE 2012-08-12 2032-08-22 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000751912 TERMINATED 1000000239492 LEE 2011-11-03 2031-11-17 $ 1,762.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2011-05-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
Amendment 2009-10-20
Domestic Profit 2009-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State