Search icon

THREEZ COMPANY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THREEZ COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Jan 2011 (15 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L11000012328
FEI/EIN Number 274691915
Address: 1225 W. BEAVER STREET, JACKSONVILLE, FL, 32204, US
Mail Address: 1225 W. BEAVER STREET, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMED-FURQAN HANAN Member 1225 W. BEAVER STREET, JACKSONVILLE, FL, 32204
HAMED-FURQAN HANAN Agent 1225 W. BEAVER STREET, JACKSONVILLE, FL, 32204

Unique Entity ID

CAGE Code:
77KJ7
UEI Expiration Date:
2018-03-30

Business Information

Activation Date:
2017-03-30
Initial Registration Date:
2014-11-10

Commercial and government entity program

CAGE number:
77KJ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-14
CAGE Expiration:
2026-09-22
SAM Expiration:
2022-10-14

Contact Information

POC:
HANAN HAMED-FURQAN
Corporate URL:
www.3zsupply.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022159 ROADMATE DISTRIBUTION EXPIRED 2019-02-13 2024-12-31 - 1225 W. BEAVER STREET, SUITE 101, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1225 W. BEAVER STREET, MBX#123, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2023-04-27 1225 W. BEAVER STREET, MBX#123, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1225 W. BEAVER STREET, MBX#123, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2017-04-27 HAMED-FURQAN, HANAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000424100 TERMINATED 1000000596412 COLLIER 2014-03-17 2034-04-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000832179 ACTIVE 1000000596408 DUVAL 2014-03-13 2034-08-01 $ 2,435.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000568031 TERMINATED 1000000365416 DUVAL 2013-03-05 2033-03-13 $ 724.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000168212 TERMINATED 1000000456157 DUVAL 2013-01-04 2023-01-16 $ 841.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
AMENDED ANNUAL REPORT 2019-06-09
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-04

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15514.00
Total Face Value Of Loan:
15514.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1080200.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1080200.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15530.00
Total Face Value Of Loan:
15530.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15530.00
Total Face Value Of Loan:
15530.00

Trademarks

Serial Number:
85714367
Mark:
THREEZ COMPANY
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2012-08-28
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
THREEZ COMPANY

Goods And Services

For:
Reseller services, namely, distributorship services in the field of paper products for personal use namely toilet tissue, paper towels, and facial tissue
First Use:
2008-04-01
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
85277888
Mark:
THREEZ COMPANY
Status:
Abandoned due to incomplete response. The response did not satisfy all issues in the Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2011-03-26
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
THREEZ COMPANY

Goods And Services

For:
Retail services through direct solicitation by distributors directed to end-users featuring paper products; Retail services through direct solicitation by salespersons directed to end-users featuring paper products
First Use:
2008-04-01
International Classes:
035 - Primary Class
Class Status:
ACTIVE
Serial Number:
85258519
Mark:
BLISSFUL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2011-03-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
BLISSFUL

Goods And Services

For:
Toilet paper; Disposable diapers; Napkin paper; Paper diapers; Paper hand-towels; Paper napkins; Paper towels
First Use:
2009-12-14
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,530
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,530
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,660.71
Servicing Lender:
Florida Business Development Corporation
Use of Proceeds:
Payroll: $15,530
Jobs Reported:
1
Initial Approval Amount:
$15,514
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,514
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,670.84
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $15,512
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State