Search icon

THREE PISTOLS, INC. - Florida Company Profile

Company Details

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

THREE PISTOLS, 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: 04 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000012621
FEI/EIN Number 261918237

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

Address: 1065 Fairway Drive, MIAMI BEACH, FL, 33141, US
Mail Address: 1065 Fairway Drive, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINAGORRI MARIANNE President 300 71street #306, MIAMI BEACH, FL, 33141
Minagorri Michelle Vice President 300 71street #306, MIAMI BEACH, FL, 33141
Minagorri Monica Vice President 300 71street #306, MIAMI BEACH, FL, 33141
MINAGORRI MARIANNE Agent 1065 Fairway Drive, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000145410 MINA MIAMI BEACH EXPIRED 2009-08-13 2014-12-31 - 960 NORMANDY DR, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 1065 Fairway Drive, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2013-02-22 1065 Fairway Drive, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-22 1065 Fairway Drive, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2011-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000257413 TERMINATED 1000000261897 DADE 2012-03-30 2032-04-06 $ 1,004.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000836317 TERMINATED 1000000244587 DADE 2011-12-16 2031-12-21 $ 2,677.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-02-03
ANNUAL REPORT 2009-08-13
Domestic Profit 2008-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State