Search icon

3BC, INC. - Florida Company Profile

Company Details

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

3BC, 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: 13 Mar 1997 (28 years ago)
Date of dissolution: 26 Jun 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Jun 2002 (23 years ago)
Document Number: P97000022957
FEI/EIN Number 650734924

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

Address: P.O. BOX 2155, HIALEAH, FL, 33012
Mail Address: P.O. BOX 2155, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANDRE Agent 955 W 72 ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-06-26 - -
AMENDMENT 2001-12-13 - -
REINSTATEMENT 2000-11-01 - -
REGISTERED AGENT NAME CHANGED 2000-11-01 PEREZ, ANDRE -
REGISTERED AGENT ADDRESS CHANGED 2000-11-01 955 W 72 ST, HIALEAH, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-09-18 P.O. BOX 2155, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 1998-09-18 P.O. BOX 2155, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000255954 LAPSED MS 01-28999 RF PALM BEACH COUNTY COURT 2002-04-02 2007-06-28 $1447.78 ALLIED FASTENER AND TOOL, INC., 1130 NORTH G STREET, LAKE WORTH, FL 33460-2195

Documents

Name Date
Off/Dir Resignation 2003-05-02
DEBIT MEMO DISSOLUTI 2002-06-26
ANNUAL REPORT 2002-03-18
Amendment 2001-12-13
ANNUAL REPORT 2001-03-14
REINSTATEMENT 2000-11-01
ANNUAL REPORT 1998-09-18
Domestic Profit Articles 1997-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State