Search icon

THEORY3, INC. - Florida Company Profile

Company Details

Entity Name: THEORY3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THEORY3, 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: 27 Jan 1999 (26 years ago)
Date of dissolution: 03 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2009 (16 years ago)
Document Number: P99000008294
FEI/EIN Number 593553698

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

Address: 1940-D SANDY HOOK RD., GOOCHLAND, VA, 23063
Mail Address: 1940-D SANDY HOOK RD., GOOCHLAND, VA, 23063
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER JASON President 10 SUMMERLIN AVE #38, ORLANDO, FL, 32803
ROTHAN RUSSELL Secretary 2600 W. GRACE STREET, RICHMOND, VA, 23223
CURRY EDITH L Treasurer 11916 BROOKMEADE COURT, GLEN ALLEN, VA, 23059
BARBER JASON Agent 10 N. SUMMERLIN AVENUE #38, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-06 1940-D SANDY HOOK RD., GOOCHLAND, VA 23063 -
CHANGE OF MAILING ADDRESS 2008-11-06 1940-D SANDY HOOK RD., GOOCHLAND, VA 23063 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 10 N. SUMMERLIN AVENUE #38, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2003-06-02 BARBER, JASON -

Documents

Name Date
Voluntary Dissolution 2009-06-03
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-05-19
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State