Search icon

360 DEVELOPMENT GROUP INC. - Florida Company Profile

Company Details

Entity Name: 360 DEVELOPMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

360 DEVELOPMENT GROUP 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: 29 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000000252
FEI/EIN Number 814790862

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

Address: 11741 S Cleveland, Fort Myers, FL, 33907, US
Mail Address: 21172 PALESE DR., ESTERO, FL, 33928, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chandler Mike C Chief Executive Officer 11741 S Cleveland, fort myers, FL, 33907
CHANDLER JAMIE L Vice President 21172 PALESE DR., ESTERO, FL, 33928
CHANDLER MIKE C Agent 11741 S Cleveland, Fort Myers, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003705 WIRELESS PARADISE EXPIRED 2017-01-10 2022-12-31 - 9924 GULF COAST MAIN STREET, STE123, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-15 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 CHANDLER, MIKE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 11741 S Cleveland, Ste 20, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 11741 S Cleveland, Ste 20, Fort Myers, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-17
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
Domestic Profit 2016-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1452817704 2020-05-01 0455 PPP 9924 GULF COAST MAIN ST STE 123, FORT MYERS, FL, 33913
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11227
Loan Approval Amount (current) 11227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33913-2000
Project Congressional District FL-19
Number of Employees 2
NAICS code 237210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State