Search icon

3GTG INC. - Florida Company Profile

Company Details

Entity Name: 3GTG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3GTG 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: 27 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2016 (9 years ago)
Document Number: P14000055575
FEI/EIN Number 47-1247416

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

Address: 14189 NW 9th Rd, Newberry, FL, 32669, US
Mail Address: 14189 NW 9th Rd, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Gil Gustavo T Director 14189 NW 9th Rd, Newberry, FL, 32669
REPUBLIC REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008209 ABEL ADVANCE CINEMA EXPIRED 2015-01-23 2020-12-31 - 939 FRAMLINGHAM CT 203, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-16 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 14189 NW 9th Rd, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2022-03-15 14189 NW 9th Rd, Newberry, FL 32669 -
REINSTATEMENT 2016-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-10-16
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6157467706 2020-05-01 0491 PPP 205 SE 16TH AVE APT 1A, GAINESVILLE, FL, 32601-8669
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50490
Loan Approval Amount (current) 60490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address GAINESVILLE, ALACHUA, FL, 32601-8669
Project Congressional District FL-03
Number of Employees 3
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60985.52
Forgiveness Paid Date 2021-02-25

Date of last update: 02 May 2025

Sources: Florida Department of State