Search icon

THREE J'S & A P, INC.

Company Details

Entity Name: THREE J'S & A P, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2003 (22 years ago)
Date of dissolution: 28 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: P03000058821
FEI/EIN Number 731668102
Address: 21369 SOUTH WEST 92 AVENUE, CUTLER BAY, FL, 33189-3823, US
Mail Address: 21369 SOUTH WEST 92 AVENUE, CUTLER BAY, FL, 33189-3823, US
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ PATRICIA A Agent 21369 SW 92 AVENUE, CUTLER BAY, FL, 33189

President

Name Role Address
ALVAREZ Jesus A President 21369 SOUTH WEST 92 AVENUE, CUTLER BAY, FL, 331893823

Vice President

Name Role Address
ALVAREZ PATRICIA A Vice President 21369 SOUTH WEST 92 AVENUE, CUTLER BAY, FL, 331893823

Treasurer

Name Role Address
Alvarez Jocelyn C Treasurer 21369 SW 92 Avenue, Cutler Bay, FL, 33189

Secretary

Name Role Address
Alvarez Jaquelyn A Secretary 21369 SW 92 Avenue, Cutler Bay, FL, 32189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 21369 SOUTH WEST 92 AVENUE, CUTLER BAY, FL 33189-3823 No data
CHANGE OF MAILING ADDRESS 2016-09-16 21369 SOUTH WEST 92 AVENUE, CUTLER BAY, FL 33189-3823 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 21369 SW 92 AVENUE, CUTLER BAY, FL 33189 No data
REGISTERED AGENT NAME CHANGED 2007-05-27 ALVAREZ, PATRICIA A No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State