Search icon

THREE ALARM SUBS, INC. - Florida Company Profile

Company Details

Entity Name: THREE ALARM SUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE ALARM SUBS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: P06000041770
FEI/EIN Number 204576438

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

Address: 107 Waves Place, Summerville, SC, 29486, US
Mail Address: 107 Waves Place, Summerville, SC, 29486, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPIC RESOURCES LLC Agent -
PAQUIN BRYAN JSR Chief Executive Officer 107 Waves Place, Summerville, SC, 29486
PAQUIN MARY Chief Financial Officer 107 Waves Place, Summerville, SC, 29486
PAQUIN BRYAN JJR Chief Operating Officer 713 NEWBURY ST, SUMMERVILLE, SC, 29486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Epic Resources LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 20195 County Road 250, Live Oak, FL 32060 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 107 Waves Place, Summerville, SC 29486 -
CHANGE OF MAILING ADDRESS 2022-01-17 107 Waves Place, Summerville, SC 29486 -
AMENDMENT 2017-02-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-22
Amendment 2017-02-13
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7751197204 2020-04-28 0491 PPP 1867 INDIAN RIVER DR, FLEMING ISLAND, FL, 32003
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188620
Loan Approval Amount (current) 188620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMING ISLAND, CLAY, FL, 32003-2200
Project Congressional District FL-04
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 66278
Originating Lender Name SouthState Bank, National Association
Originating Lender Address COLUMBIA, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190349.02
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State