Entity Name: | 3L GLOBAL ELECTRONICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Sep 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (3 years ago) |
Document Number: | S79394 |
FEI/EIN Number | 59-3093318 |
Address: | 5237 Summerlin Commons, Suite 400, Fort Myers, FL 33907 |
Mail Address: | 7565 Shorthorn Street, Chino, CA 91708 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
Chen, Chengpei | Secretary | 3F., No.192, Sec. 2, Zhongxing Rd., Xindian District New Taipei City, Taiwan 231 TW |
Name | Role | Address |
---|---|---|
Liu, Weiyang | President | 3rd Floor, No. 192, Sec. 2, Zhongxing Rd., Xindian District New Taipei City, Taiwan 231 TW |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 5237 Summerlin Commons, Suite 400, Fort Myers, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-01 | 5237 Summerlin Commons, Suite 400, Fort Myers, FL 33907 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-18 | 476 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT NAME CHANGED | 2024-06-18 | LEGALINC CORPORATE SERVICES INC. | No data |
REINSTATEMENT | 2021-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
MERGER | 2020-11-17 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000208955 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000457741 | TERMINATED | 1000000900542 | PINELLAS | 2021-09-01 | 2041-09-08 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-01 |
Reg. Agent Change | 2024-06-18 |
AMENDED ANNUAL REPORT | 2024-05-15 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-21 |
AMENDED ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2022-03-15 |
REINSTATEMENT | 2021-10-05 |
Merger | 2020-11-17 |
ANNUAL REPORT | 2020-01-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State