Search icon

3T TECHNOLOGIES CORP - Florida Company Profile

Company Details

Entity Name: 3T TECHNOLOGIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3T TECHNOLOGIES CORP 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: 08 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2023 (2 years ago)
Document Number: P20000052191
FEI/EIN Number 65-1134266

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

Address: 2916 EAST TAMARIND AVENUE, WEST PALM BEACH, FL, 33407
Mail Address: 3209 N. AUSTRALIAN AVENUE, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATE COREY DSR President 3209 N. AUSTRALIAN AVENUE, WEST PALM BEACH, FL, 33407
FERGUSON-TATE LATOYA Vice President 3209 N. AUSTRALIAN AVENUE, WEST PALM BEACH, FL, 33407
TATE-WALKER MARTINA Secretary 3209 N. AUSTRALIAN AVENUE, WEST PALM BEACH, FL, 33407
Tate Corey DSr. Agent 3209 N. AUSTRALIAN AVENUE, WEST PALM BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000162498 3T AUTOMOTIVE WHOLESALES ACTIVE 2020-12-22 2025-12-31 - 2916 E. TAMARIND AVENUE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-29 - -
REGISTERED AGENT NAME CHANGED 2023-08-29 Tate, Corey D, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
REINSTATEMENT 2023-08-29
ANNUAL REPORT 2021-04-27
Domestic Profit 2020-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State