Search icon

3D INNOVATIVE DESIGN, INC - Florida Company Profile

Company Details

Entity Name: 3D INNOVATIVE DESIGN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3D INNOVATIVE DESIGN, 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: 02 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2024 (7 months ago)
Document Number: P13000029963
FEI/EIN Number 46-3211738

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

Address: 3006 West Briarwood Cir., 102, LaBelle, FL, 33935, US
Mail Address: 3006 West Briarwood Cir., LaBelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saunders Dane R President 3006 West Briarwood Cir., LaBelle, FL, 33935
SAUNDERS DANE R Agent 3006 West Briarwood Cir., LaBelle, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-20 3006 West Briarwood Cir., LaBelle, FL 33935 -
REINSTATEMENT 2024-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 3006 West Briarwood Cir., 102, LaBelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2024-09-20 3006 West Briarwood Cir., 102, LaBelle, FL 33935 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 SAUNDERS, DANE R -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-09-20
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-15
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-01-31
Domestic Profit 2013-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State