Search icon

3-4-7 SUPPLY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: 3-4-7 SUPPLY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3-4-7 SUPPLY COMPANY, 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: 03 Jun 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: S57683
FEI/EIN Number 593067802

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

Address: 4447 BEACON DR., JACKSONVILLE, FL, 32225, US
Mail Address: PO BOX 350045, JACKSONVILLE, FL, 32235-0045, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METLIKA, ROBERT President 4447 BEACON DR, JACKSONVILLE, FL
METLIKA, ROBERT Agent 4447 BEACON DR, JACKSONVILLE, FL, 32225
METLIKA, ROBERT Director 4447 BEACON DR, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-04-12 4447 BEACON DR., JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-11 4447 BEACON DR., JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 1992-02-17 4447 BEACON DR, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State