Search icon

THREE GENERATIONS HOLDING CO.

Company Details

Entity Name: THREE GENERATIONS HOLDING CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Mar 2000 (25 years ago)
Date of dissolution: 16 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: P00000022449
FEI/EIN Number 65-0988238
Address: 13723 Jetport Commerce Pkwy, Suite 15 & 16, Ft Myers, FL 33913
Mail Address: 3665 Wheeler Rd., Suite 1A, Augusta, GA 30909
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
HENDERSON, DOUGLAS H President P O BOX 38, BUMPASS, VA 23024

Secretary

Name Role Address
HENDERSON, DOUGLAS H Secretary P O BOX 38, BUMPASS, VA 23024

Treasurer

Name Role Address
HENDERSON, DOUGLAS H Treasurer P O BOX 38, BUMPASS, VA 23024

Director

Name Role Address
HENDERSON, DOUGLAS H Director P O BOX 38, BUMPASS, VA 23024
HENDERSON, RICHARD D Director 630 CAVANAUGH WAY, EVANS, GA 30809

Vice President

Name Role Address
HENDERSON, RICHARD D Vice President 630 CAVANAUGH WAY, EVANS, GA 30809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 13723 Jetport Commerce Pkwy, Suite 15 & 16, Ft Myers, FL 33913 No data
CHANGE OF MAILING ADDRESS 2015-02-19 13723 Jetport Commerce Pkwy, Suite 15 & 16, Ft Myers, FL 33913 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-09 1840 CORAL WAY, 4TH FLOOR, MIAMI, FL 33145 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-02

Date of last update: 31 Jan 2025

Sources: Florida Department of State