Search icon

44& THREE R ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: 44& THREE R ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

44& THREE R ENTERPRISES, 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: 11 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2014 (11 years ago)
Document Number: P12000086232
FEI/EIN Number 461174978

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

Address: 845 Daffodil Drive, Wellington, FL, 33414, US
Mail Address: 845 Daffodil Drive, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONLEY JOSEPH J President 845 Daffodil Drive, Wellington, FL, 33414
CONLEY JOSEPH J Director 845 Daffodil Drive, Wellington, FL, 33414
Conley Joseph Agent 845 Daffodil Drive, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 Conley, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 845 Daffodil Drive, Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 845 Daffodil Drive, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2023-01-27 845 Daffodil Drive, Wellington, FL 33414 -
REINSTATEMENT 2014-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State