Search icon

3G CORES AND CONVERTERS INC. - Florida Company Profile

Company Details

Entity Name: 3G CORES AND CONVERTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3G CORES AND CONVERTERS 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: 21 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2015 (10 years ago)
Document Number: P14000006113
FEI/EIN Number 46-4561669

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

Mail Address: 3632 Oak Worth Ct, Orange Park, FL, 32065, US
Address: 8512 Herlong Rd, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEDD MORRIS JR Director 3632 Oak Worth Ct, Orange Park, FL, 32065
shedd morris cJr. Agent 3632 Oak Worth Ct, Orange Park, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 8512 Herlong Rd, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 3632 Oak Worth Ct, Orange Park, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 5860 Old Timuquana Rd, STE 6, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2021-01-29 5860 Old Timuquana Rd, STE 6, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2015-11-12 shedd , morris carlton, Jr. -
REINSTATEMENT 2015-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000148635 TERMINATED 1000000947489 DUVAL 2023-04-05 2043-04-12 $ 635.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000244347 TERMINATED 1000000888444 DUVAL 2021-05-14 2041-05-19 $ 7,341.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000396497 TERMINATED 1000000828170 DUVAL 2019-05-28 2039-06-05 $ 3,902.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000336341 TERMINATED 1000000713774 DUVAL 2016-05-19 2036-05-27 $ 3,523.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State