Search icon

THE THREE ADMIRALS COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE THREE ADMIRALS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE THREE ADMIRALS 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: 23 Jul 1976 (49 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 509573
FEI/EIN Number 591699590

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

Address: 4000 NE INDIAN RIVER DR, JENSEN BEACH, FL, 34957
Mail Address: 4000 NE INDIAN RIVER DR, JENSEN BEACH, FL, 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSCHUDI JESSICA B V Secretary 3786 NE SKYLINE DRIVE, JENSEN BEACH, FL, 34957
DIETDERICH LISA President 113 NE BRACKEN RD, PORT ST LUCIE, FL, 34983
TSCHUDI GEORGE E J Vice President 3786 NE SKYLINE DRIVE, JENSEN BEACH, FL, 34957
KOEBE BRUCE A Agent 2477 NE DIXIE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1994-01-28 KOEBE, BRUCE A -
REGISTERED AGENT ADDRESS CHANGED 1994-01-28 2477 NE DIXIE, JENSEN BEACH, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 1988-02-18 4000 NE INDIAN RIVER DR, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 1988-02-18 4000 NE INDIAN RIVER DR, JENSEN BEACH, FL 34957 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000004566 TERMINATED 01023270018 01707 02648 2002-12-06 2008-01-07 $ 13,789.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363
J02000469274 TERMINATED CCO-02-14128 ORANGE COUNTY COURT 2002-11-13 2007-11-27 $13614.35 U.S. FOODSERVICE, INC., 7598 N.W. 5TH AVENUE, BOCA RATON, FL 33487

Documents

Name Date
ANNUAL REPORT 2002-07-26
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State