Search icon

3 STAR TOBACCO, INC. - Florida Company Profile

Company Details

Entity Name: 3 STAR TOBACCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3 STAR TOBACCO, INC. 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: 30 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000010671
FEI/EIN Number 800033515

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4830 NW 169TH ST., MIAMI, FL, 33055
Mail Address: 4830 NW 169TH ST., MIAMI, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASANOVA FRANCISCO President 4830 NW 169TH ST., MIAMI, FL, 33055
CASANOVA FRANCISCO Director 4830 NW 169TH ST., MIAMI, FL, 33055
HERNANDEZ ROSANNA C Secretary 4830 NW 169TH ST., MIAMI, FL, 33055
HERNANDEZ ROSANNA C Director 4830 NW 169TH ST., MIAMI, FL, 33055
BETANCOURT INOCENCIO Vice President 4830 NW 169TH ST., MIAMI, FL, 33055
HERNANDEZ ROSANNA C Agent 4830 NW 169TH ST., MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2008-10-23 - -
CANCEL ADM DISS/REV 2006-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-04
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-02-04
Amendment 2008-10-23
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-07-13
REINSTATEMENT 2006-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State