Search icon

DRAFTRONIC 3D'S DESIGN, INC - Florida Company Profile

Company Details

Entity Name: DRAFTRONIC 3D'S DESIGN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAFTRONIC 3D'S 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2025 (3 months ago)
Document Number: P14000080602
FEI/EIN Number 45-4511711

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

Address: 3500 PINTAIL LN, SAINT CLOUD, FL, 34772
Mail Address: 3500 PINTAIL LN, SAINT CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN FELIX President 3500 PINTAIL LANE, SAINT CLOUD, FL, 34772
Draftronic 3D Agent 3500 PINTAIL LN, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-21 - -
REGISTERED AGENT NAME CHANGED 2021-10-21 Draftronic 3D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2025-01-14
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State