Entity Name: | THREE PESOS HOLDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THREE PESOS HOLDING CORPORATION 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: | 11 Aug 1987 (38 years ago) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | J86526 |
FEI/EIN Number |
411592222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % C T CORPORATION SYSTEM, 8751 WEST BROWARD BLVD., PLANTATION, FL, 33324 |
Mail Address: | % C T CORPORATION SYSTEM, 8751 WEST BROWARD BLVD., PLANTATION, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THREE PESOS HOLDING CORPORATION, MINNESOTA | 9ed7a834-9cd4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
WEBB, DAVID P. | Director | 5410 WAYZATA BLVD., GOLDEN VALLEY, MN |
WEBB, FREDERICK W., JR. | Director | 5410 WAYZATA BLVD., GOLDEN VALLEY, MN |
DALY, ROBERT E. | Director | 1601 E HWY. 13, #104, BURNSVILLE, MN |
MCGEE, WILLIAM M. | Director | 1550 E 79 ST. STE. 640, BLOOMINGTON, MN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 1998-11-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State