Search icon

3D CLASSICS, INC. - Florida Company Profile

Company Details

Entity Name: 3D CLASSICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3D CLASSICS, 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: 24 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: P95000023739
FEI/EIN Number 650571077

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

Address: 2708 SO SEACREST BLVD, BOYNTON BEACH, FL, 33435, US
Mail Address: 2708 SO SEACREST BLVD, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEI DAN-WEN Vice President 2708 SEACREST BLVD, BOCA RATON, FL
Martin Douglas F President 2708 SO SEACREST BLVD, BOYNTON BEACH, FL, 33435
Mrachek, Fitzgerald, Rose, Konopka, Thomas Agent 505 South Flagler Drive, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
AMENDMENT 2018-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-19 505 South Flagler Drive, Suite 600, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2015-11-19 Mrachek, Fitzgerald, Rose, Konopka, Thomas & Weiss, P.A. -
REINSTATEMENT 2015-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-12 2708 SO SEACREST BLVD, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2013-06-12 2708 SO SEACREST BLVD, BOYNTON BEACH, FL 33435 -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000799781 ACTIVE 1000001020763 PALM BEACH 2024-12-06 2044-12-26 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000520089 TERMINATED 1000000606220 PALM BEACH 2014-04-09 2034-05-01 $ 1,811.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000075209 TERMINATED 1000000556686 PALM BEACH 2014-01-02 2034-01-15 $ 21,093.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J04000029322 TERMINATED 1000000003754 16622 00555 2004-03-04 2009-03-17 $ 955.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-26
ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-01
Amendment 2018-03-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State