Search icon

3 D & L, INC.

Company Details

Entity Name: 3 D & L, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jan 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2018 (6 years ago)
Document Number: V08517
FEI/EIN Number 59-3110537
Address: 8501 W. MISS MAGGIE DR., HOMOSASSA, FL 34448
Mail Address: 8501 W. MISS MAGGIE DR., HOMOSASSA, FL 34448
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role
FP CHAZ INC. Agent

President

Name Role Address
Frahn, Kurt Michael President 1243 Lagoon Road, Tarpon Springs, FL 34689

Secretary

Name Role Address
Frahn, Kurt Michael Secretary 1243 Lagoon Road, Tarpon Springs, FL 34689

Treasurer

Name Role Address
Frahn, Kurt Michael Treasurer 1243 Lagoon Road, Tarpon Springs, FL 34689

Director

Name Role Address
Frahn, Kurt Michael Director 1243 Lagoon Road, Tarpon Springs, FL 34689
Poelker, Karl James Director 8501 W Miss Maggie Drive, Homosassa, FL 34448

Vice President

Name Role Address
Poelker, Karl James Vice President 8501 W Miss Maggie Drive, Homosassa, FL 34448

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08301700005 CHASSAHOWITZKA RIVER LODGE ACTIVE 2008-10-27 2028-12-31 No data 12512 CORRINE AVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 FP CHAZ INC No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 1243 Lagoon Road, Tarpon Springs, FL 34689 No data
AMENDMENT 2018-08-27 No data No data
AMENDMENT 2009-08-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-27 8501 W. MISS MAGGIE DR., HOMOSASSA, FL 34448 No data
CHANGE OF MAILING ADDRESS 2000-03-27 8501 W. MISS MAGGIE DR., HOMOSASSA, FL 34448 No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
Amendment 2018-08-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State