Entity Name: | 3625, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
3625, 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: | 18 Jun 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2001 (23 years ago) |
Document Number: | P98000054711 |
FEI/EIN Number |
650852093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 HOLLYWOOD BLVD, SUITE 765-S, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4000 HOLLYWOOD BLVD, SUITE 765-S, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEPOLA TODD T | President | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
NEPOLA TODD T | Secretary | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
NEPOLA TODD T | Director | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
NEPOLA TODD T | Agent | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 4000 HOLLYWOOD BLVD, SUITE 765-S, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-14 | 4000 HOLLYWOOD BLVD, SUITE 765-S, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2019-01-14 | 4000 HOLLYWOOD BLVD, SUITE 765-S, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2001-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-02-24 | NEPOLA, TODD T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State