Search icon

THREE S RESTAURANTS OF FLORIDA, INC.

Company Details

Entity Name: THREE S RESTAURANTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Apr 1976 (49 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 494966
FEI/EIN Number 59-1669137
Address: 3624 S. DEL PRADO BLVD., CAPE CORAL, FL 33904
Mail Address: 3624 S. DEL PRADO BLVD., CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
STAMBOULY, CARL G. Agent 3624 S. DEL PRADO BLVD., CAPE CORAL, FL 33904

Vice President

Name Role Address
STAMBOULY, CARL Vice President 3624 DEL PRADO, CAPE CORAL, FL 33904

President

Name Role Address
STAMBOULY, CARL G. President 3624 DEL PRADO BLVD., CAPE CORAL, FL

Director

Name Role Address
STAMBOULY, CARL G. Director 3624 DEL PRADO BLVD., CAPE CORAL, FL

Secretary

Name Role Address
STAMBOULY, ROGER Secretary 1827 S. E. 41ST ST. 1-F, CAPE CORAL, FL

Treasurer

Name Role Address
STAMBOULY, ROGER Treasurer 1827 S. E. 41ST ST. 1-F, CAPE CORAL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-03-14 3624 S. DEL PRADO BLVD., CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 1989-03-14 3624 S. DEL PRADO BLVD., CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 1989-03-14 3624 S. DEL PRADO BLVD., CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2001-01-20
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-08-04
ANNUAL REPORT 1996-02-15
ANNUAL REPORT 1995-02-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State