Search icon

3E HOMES INC - Florida Company Profile

Company Details

Entity Name: 3E HOMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3E HOMES 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: 03 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2022 (3 years ago)
Document Number: P16000020804
FEI/EIN Number 81-1742657

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

Address: 107 Tampico lane, Kissimmee, FL, 34743, US
Mail Address: 107 Tampico lane, Kissimmee, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zibrin Emil J President 107 Tampico lane, Kissimmee, FL, 34743
ZIBRIN EMIL J Agent 107 Tampico lane, Kissimmee, FL, 34743

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 107 Tampico lane, Kissimmee, FL 34743 -
REINSTATEMENT 2021-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 107 Tampico lane, Kissimmee, FL 34743 -
CHANGE OF MAILING ADDRESS 2021-09-30 107 Tampico lane, Kissimmee, FL 34743 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-21 ZIBRIN, EMIL J -
REINSTATEMENT 2020-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-20
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-01-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State