Search icon

3G BROADCASTING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: 3G BROADCASTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3G BROADCASTING, 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: 12 May 2010 (15 years ago)
Document Number: P10000040798
FEI/EIN Number 272653260

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

Address: 23 J.T. CONNELL HIGHWAY, Newport, RI, 02840, US
Mail Address: 23 J.T. CONNELL HIGHWAY, Newport, RI, 02840, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 3G BROADCASTING, INC., RHODE ISLAND 000797184 RHODE ISLAND

Key Officers & Management

Name Role Address
DONNA DUNCAN, P.A. Agent -
GOMES BONNIE President 1205 MONUMENT AVE, PORT ST JOE, FL, 32456
GOMES KENNETH Vice President 245 SEABURY ST, NEW BEDFORD, MA, 02745
GOMES BONNIE Secretary 1205 MONUMENT AVE, PORT ST JOE, FL, 32456
GOMES BONNIE Treasurer 1205 MONUMENT AVE, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 23 J.T. CONNELL HIGHWAY, Newport, RI 02840 -
CHANGE OF MAILING ADDRESS 2024-04-30 23 J.T. CONNELL HIGHWAY, Newport, RI 02840 -
REGISTERED AGENT NAME CHANGED 2021-05-01 DONNA DUNCAN, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State