Search icon

CX3 INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CX3 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (9 months ago)
Document Number: P15000039373
FEI/EIN Number 61-1761370
Address: 11259-3 Business Park Blvd, JACKSONVILLE, FL, 32256, US
Mail Address: 11259 Business Park Blvd, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLCORD EARL K Director 11259 Business Park Blvd, JACKSONVILLE, FL, 32256
COLCORD EARL K President 11259 Business Park Blvd, JACKSONVILLE, FL, 32256
COLCORD EARL K Agent 11259-3 Business Park Blvd, JACKSONVILLE, FL, 32256

Form 5500 Series

Employer Identification Number (EIN):
611761370
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075879 SUNDANCER SIGNS AND MAILBOXES ACTIVE 2023-06-23 2028-12-31 - 11259-3 BUSINESS PARK BLVD, STE 3, JACKSONVILLE, FL, 32256
G23000075881 SUNDANCER SIGN GRAPHICS ACTIVE 2023-06-23 2028-12-31 - 11259-3 BUSINESS PARK BLVD, STE 3, JACKSONVILLE, FL, 32256
G15000053515 SUNDANCER SIGN GRAPHICS ACTIVE 2015-06-02 2025-12-31 - 11259-3 BUSINESS PARK BLVD., SUITE 3, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-18 - -
REGISTERED AGENT NAME CHANGED 2024-11-18 COLCORD, EARL K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 11259-3 Business Park Blvd, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-03-25 11259-3 Business Park Blvd, Suite 3, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 11259-3 Business Park Blvd, Suite 3, JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000142665 TERMINATED 1000000881706 DUVAL 2021-03-24 2041-03-31 $ 1,944.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-11-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-10
Domestic Profit 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29800.00
Total Face Value Of Loan:
29800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$29,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,958.56
Servicing Lender:
iTHINK Financial CU
Use of Proceeds:
Payroll: $22,350
Rent: $7,450

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State