Search icon

THREE BROTHERS FISHING COMPANY, INC.

Company Details

Entity Name: THREE BROTHERS FISHING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000067021
FEI/EIN Number APPLIED FOR
Address: 5009 GULF BOULEVARD, ST. PETE BEACH, FL, 33706
Mail Address: 5009 GULF BOULEVARD, ST. PETE BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BROIDA JOEL D Agent 605 - 75TH AVENUE, ST. PETE BEACH, FL, 33706

President

Name Role Address
SHEN MARC S President 275 126TH AVENUE EAST, TREASURE ISLAND, FL, 33706

Director

Name Role Address
SHEN MARC S Director 275 126TH AVENUE EAST, TREASURE ISLAND, FL, 33706

Vice President

Name Role Address
TAYLOR MATT Vice President 5009 GULF BLVD., ST. PETE BEACH, FL, 33706

Secretary

Name Role Address
CALOMIRIS GEORGE Secretary 5009 GULF BLVD., ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000251407 LAPSED 1000000000765 12890 1102 2003-07-11 2023-09-03 $ 6,000.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000249278 TERMINATED 1000000000765 12890 1102 2003-07-11 2023-09-02 $ 6,000.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-12-24
Domestic Profit 2000-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State