Entity Name: | THING 3 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THING 3 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: | 18 Jan 2011 (14 years ago) |
Document Number: | P11000005371 |
FEI/EIN Number |
274620586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3655 PEARL CT., NAVARRE, FL, 32566, US |
Mail Address: | 8910 DELLA LANE, FT. WASHINGTON, MD, 20744, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aikens Fai'ye D | President | 3655 PEARL CT., NAVARRE, FL, 32566 |
Aikens Derek | Vice President | 3655 Pearl CT, Navarre, FL, 32566 |
Aikens Fai'ye D | Agent | 3655 PEARL CT., NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-07 | Aikens, Fai'ye D | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 3655 PEARL CT., NAVARRE, FL 32566 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-06-22 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State