Search icon

3L GLOBAL ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: 3L GLOBAL ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3L GLOBAL ELECTRONICS, 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: 09 Sep 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: S79394
FEI/EIN Number 593093318

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

Address: 5237 Summerlin Commons, Fort Myers, FL, 33907, US
Mail Address: 7565 Shorthorn Street, Chino, CA, 91708, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
Chen Chengpei Secretary 3F., No.192, Sec. 2, Zhongxing Rd., New Taipei City, Ta, 231
Liu Weiyang President 3rd Floor, No. 192, Sec. 2, Zhongxing Rd., New Taipei City, Ta, 231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 5237 Summerlin Commons, Suite 400, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2024-07-01 5237 Summerlin Commons, Suite 400, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 476 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2024-06-18 LEGALINC CORPORATE SERVICES INC. -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
MERGER 2020-11-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000208955

Debts

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

Documents

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: 02 Apr 2025

Sources: Florida Department of State