Search icon

THREE CREEKS, INC. - Florida Company Profile

Company Details

Entity Name: THREE CREEKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE CREEKS, 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: 01 Apr 1987 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J64928
FEI/EIN Number 592788586

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

Address: 118 WEST ADAMS ST 10TH FL, 118 WEST ADAMS STREET, SUITE 600, JACKSONVILLE, FL, 32202, US
Mail Address: 118 WEST ADAMS ST 10TH FL, 118 WEST ADAMS STREET, SUITE 600, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULTZ, JOHN R. Secretary 118 W ADAM ST STE 600, JACKSONVILLE, FL, 32202
SCHULTZ, JOHN R. Treasurer 118 W ADAM ST STE 600, JACKSONVILLE, FL, 32202
SCHULTZ, JOHN R. Director 118 W ADAM ST STE 600, JACKSONVILLE, FL, 32202
PAJCIC, STEPHEN J. Director 2800 INDEPENDENT SQUARE, JACKSONVILLE, FL
SCHULTZ, JOHN R. President 118 W ADAM ST STE 600, JACKSONVILLE, FL, 32202
SCHULTZ JOHN R Agent 118 WEST ADAMS STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 118 WEST ADAMS ST 10TH FL, 118 WEST ADAMS STREET, SUITE 600, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2003-01-27 118 WEST ADAMS ST 10TH FL, 118 WEST ADAMS STREET, SUITE 600, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2003-01-27 SCHULTZ, JOHN R -
REGISTERED AGENT ADDRESS CHANGED 2003-01-27 118 WEST ADAMS STREET, 6TH FLR, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State