Entity Name: | 3 D BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jun 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2017 (7 years ago) |
Document Number: | P97000051305 |
FEI/EIN Number | 650761398 |
Address: | 18529 144 Street, Live oak, FL, 32060, US |
Mail Address: | 18529 144th Street, Live Oak, FL, 32060, US |
ZIP code: | 32060 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGLAS AARON | Agent | 18539 144 St, Live oak, FL, 32060 |
Name | Role | Address |
---|---|---|
Douglas Aaron | President | 18529 144 Street, Live oak, FL, 32060 |
Name | Role | Address |
---|---|---|
Douglas Aaron | Director | 18529 144 ST, Live oak, FL, 32060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-24 | 18529 144 Street, Live oak, FL 32060 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-10 | 18529 144 Street, Live oak, FL 32060 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-10 | 18539 144 St, Live oak, FL 32060 | No data |
REINSTATEMENT | 2017-10-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-13 | DOUGLAS, AARON | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002141041 | LAPSED | 09-03058 COWE (82) | BROWARD COUNTY COURTHOUSE | 2009-08-25 | 2014-09-14 | $1,953.75 | DAVIE CONCRETE CORP., 3570 SW 49 WAY, DAVIE, FL 33314 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-29 |
REINSTATEMENT | 2017-10-13 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State