Search icon

THREE "T"S IN PENSACOLA, INC. - Florida Company Profile

Company Details

Entity Name: THREE "T"S IN PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE "T"S IN PENSACOLA, 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: 01 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000107686
FEI/EIN Number 200269779

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

Address: 8961 PENSACOLA BLVD, PENSACOLA, FL, 32534, US
Mail Address: 7423 Lillie Lane, PENSACOLA, FL, 32526, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS TERRY L President 7423 Lillie Lane, PENSACOLA, FL, 32526
THOMAS TERRY L Agent 8961 PENSACOLA BLVD, PENSACOLA, FL, 32534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123437 THE RED BARON LOUNGE AND PACKAGE EXPIRED 2012-12-20 2017-12-31 - 8961 PENSACOLA BLVD, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-01 - -
CHANGE OF MAILING ADDRESS 2023-11-01 8961 PENSACOLA BLVD, PENSACOLA, FL 32534 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-11-23 - -
REGISTERED AGENT NAME CHANGED 2019-11-23 THOMAS, TERRY LPRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2010-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-26 8961 PENSACOLA BLVD, PENSACOLA, FL 32534 -

Documents

Name Date
REINSTATEMENT 2023-11-01
ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2020-05-12
REINSTATEMENT 2019-11-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State