Search icon

THREE R CORPORATION OF PENSACOLA

Company Details

Entity Name: THREE R CORPORATION OF PENSACOLA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Aug 1990 (34 years ago)
Date of dissolution: 23 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L99055
FEI/EIN Number 59-3023436
Address: 2719 E CERVANTES ST, PENSACOLA, FL 32503
Mail Address: 8751 WREN DR, PENSACOLA, FL 32534
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
BASS & SANDFORT ACCOUNTANTS, PA Agent 1301 W GARDEN ST, PENSACOLA, FL 32502

Director

Name Role Address
ROBINSON BRYANT, JUDITH Director 8751 WREN DR, PENSACOLA, FL 32534

President

Name Role Address
ROBINSON BRYANT, JUDITH President 8751 WREN DR, PENSACOLA, FL 32534

Secretary

Name Role Address
ROBINSON BRYANT, JUDITH Secretary 8751 WREN DR, PENSACOLA, FL 32534

Treasurer

Name Role Address
ROBINSON BRYANT, JUDITH Treasurer 8751 WREN DR, PENSACOLA, FL 32534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000057927 SIR RICHARD'S LOUNGE & PACKAGE EXPIRED 2017-05-24 2022-12-31 No data 8751 WREN DR, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-23 No data No data
AMENDMENT 2017-05-30 No data No data
AMENDMENT 2015-08-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 1301 W GARDEN ST, PENSACOLA, FL 32502 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-21 2719 E CERVANTES ST, PENSACOLA, FL 32503 No data
REINSTATEMENT 2011-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-25 BASS & SANDFORT ACCOUNTANTS, PA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-01-20 2719 E CERVANTES ST, PENSACOLA, FL 32503 No data
AMENDMENT 2005-06-06 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-23
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-22
Amendment 2017-05-30
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-12
Amendment 2015-08-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State