Search icon

3DPOTTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 3DPOTTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: P16000081058
FEI/EIN Number 81-4121202
Address: 4425 SW Port Way, Palm City, FL, 34990, US
Mail Address: 4425 SW Port Way, Palm City, FL, 34990, US
ZIP code: 34990
City: Palm City
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFELICI DAN President 6444 SW 52ND TER. # 5, PALM CITY, FL, 34990
DEFELICI DAN Director 6444 SW 52ND TER. # 5, PALM CITY, FL, 34990
DEFELICI ZANETA Secretary 6444 SW 52ND TER. # 5, PALM CITY, FL, 34990
DEFELICI ZANETA Treasurer 6444 SW 52ND TER. # 5, PALM CITY, FL, 34990
DEFELICI RICK Agent 6444 SW 52ND TER., PALM CITY, FL, 34990

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ZANETA DEFELICI
User ID:
P3180773
Trade Name:
3DPOTTER INC

Unique Entity ID

Unique Entity ID:
H71ESJAJEGD4
CAGE Code:
06N71
UEI Expiration Date:
2026-02-11

Business Information

Doing Business As:
3DPOTTER INC
Activation Date:
2025-02-13
Initial Registration Date:
2023-08-09

Commercial and government entity program

CAGE number:
06N71
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-13
CAGE Expiration:
2030-02-13
SAM Expiration:
2026-02-11

Contact Information

POC:
ZANETA Z. DEFELICI
Corporate URL:
www.3dpotter.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-30 4425 SW Port Way, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2024-10-30 4425 SW Port Way, Palm City, FL 34990 -
REINSTATEMENT 2017-10-16 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 DEFELICI, RICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-10-30
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-10-16

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
52300.00
Total Face Value Of Loan:
52300.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$52,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,283.71
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $52,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State