Search icon

3T IMPORTS INC - Florida Company Profile

Company Details

Entity Name: 3T IMPORTS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

3T IMPORTS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 27 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000055809
FEI/EIN Number N/A

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

Address: Gene A. Franklin Jr, 777 S. Flagler Drive, SUITE 800 WEST TOWER, WEST PALM BEACH, FL 33401
Mail Address: C/O Gene A Franklin Jr #37086, 2637 E. ATLANTIC BLVD, POMPANO BEACH, FL 33062
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN, GENE A, JR Agent Gene A Franklin Jr, 777 S. FLAGLER DRIVE, SUITE 800 WEST TOWER, WEST PALM BEACH, FL 33401
FRANKLIN, GENE A, JR Owner Gene A Franklin Jr, 777 S. Flagler Drive Suite 800-West Tower WEST PALM BEACH, FL 33401
FRANKLIN, GENE A, JR President Gene A Franklin Jr, 777 S. Flagler Drive Suite 800-West Tower WEST PALM BEACH, FL 33401
FRANKLIN, GENE A, JR Chief Executive Officer Gene A Franklin Jr, 777 S. Flagler Drive Suite 800-West Tower WEST PALM BEACH, FL 33401
FRANKLIN, GENE A, JR Chief Financial Officer Gene A Franklin Jr, 777 S. Flagler Drive Suite 800-West Tower WEST PALM BEACH, FL 33401
Franklin, Jami D. Executive Secretary 5042 Wilshire Blvd, Suite 37086 Los Angeles, CA 90036
Franklin, Anthony G Vice President Anthony G Franklin, 777 S. Flagler Drive SUITE 800 WEST TOWER WEST PALM BEACH, FL 33401
Franklin , Gene Anthony, III Chief Operating Officer C/O Gene A Franklin Jr #37086, 2637 E. ATLANTIC BLVD POMPANO BEACH, FL 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 Gene A. Franklin Jr, 777 S. Flagler Drive, SUITE 800 WEST TOWER, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2018-01-03 Gene A. Franklin Jr, 777 S. Flagler Drive, SUITE 800 WEST TOWER, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 Gene A Franklin Jr, 777 S. FLAGLER DRIVE, SUITE 800 WEST TOWER, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-03
Domestic Profit 2017-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1613228604 2021-03-13 0455 PPP 777 S Flagler Dr, West Palm Beach, FL, 33401-6161
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35005
Loan Approval Amount (current) 35005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-6161
Project Congressional District FL-22
Number of Employees 3
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35114.88
Forgiveness Paid Date 2021-07-16

Date of last update: 18 Feb 2025

Sources: Florida Department of State