Search icon

THREE SISTERS CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: THREE SISTERS CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F01000003232
FEI/EIN Number 383004563

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

Address: 1083 N COLLIER BLVD #275, MARCO ISLAND, FL, 34145
Mail Address: 1083 N COLLIER BLVD #275, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
SMITH GREGORY Vice President 1083 N COLLIER BLVD #275, MARCO ISLAND, FL, 34145
VERNOT LORRIE Agent 1083 N COLLIER BLVD #275, MARCO ISLAND, FL, 34145
VERNOT LORRIE President 1083 N COLLIER BLVD #275, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 1083 N COLLIER BLVD #275, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2003-06-02 VERNOT, LORRIE -
CHANGE OF PRINCIPAL ADDRESS 2002-06-11 1083 N COLLIER BLVD #275, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2002-06-11 1083 N COLLIER BLVD #275, MARCO ISLAND, FL 34145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000809528 TERMINATED 1000000368264 COLLIER 2012-10-12 2032-10-31 $ 10,064.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000418512 TERMINATED 1000000222210 COLLIER 2011-06-29 2021-07-06 $ 1,864.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-06-11
Foreign Profit 2001-06-14

Date of last update: 01 May 2025

Sources: Florida Department of State