Search icon

THREE P'S, INC. - Florida Company Profile

Company Details

Entity Name: THREE P'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE P'S, 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: 05 Nov 2003 (21 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: P03000127020
FEI/EIN Number 830375620

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

Address: 4695 MIRABELLA CT, ST PETE BEACH, FL, 33706, US
Mail Address: 4695 Mirabella Ct., ST. PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERPICH GWEN President 4695 Mirabella Ct., ST. PETE BEACH, FL, 33706
PERPICH WILLIAM J Vice President 4695 Mirabella Ct., ST. PETE BEACH, FL, 33706
PERPICH GWEN Agent 4695 Mirabella Ct., ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 4695 MIRABELLA CT, ST PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2014-01-13 4695 MIRABELLA CT, ST PETE BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 4695 Mirabella Ct., ST. PETE BEACH, FL 33706 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-30
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State