Search icon

THREE A CORP - Florida Company Profile

Company Details

Entity Name: THREE A CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE A CORP 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: 08 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P08000014981
FEI/EIN Number 830506368

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

Address: 1760 West 41 Street, HIALEAH, FL, 33012, US
Mail Address: 1760 WEST 41 STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO ANTONIO M President 514 W 45 PL, HIALEAH, FL, 33012
ALFONSO ANTHONY Secretary 514 W 45 PL, HIALEAH, FL, 33012
Alfonso Antonio Agent 514 W 45 PL, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023042 NENITOS AUTO REPAIR EXPIRED 2019-02-15 2024-12-31 - 1760 WEST 41 STREET, HIALEAH, FL, 33012
G08084700094 TONY'S AUTO COLLISION EXPIRED 2008-03-24 2013-12-31 - 1620 WEST 41 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
REGISTERED AGENT NAME CHANGED 2024-04-30 Alfonso, Antonio -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 1760 West 41 Street, C-D, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2019-04-18 1760 West 41 Street, C-D, HIALEAH, FL 33012 -
REINSTATEMENT 2013-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000489177 ACTIVE 1000001005143 DADE 2024-07-29 2044-07-31 $ 4,683.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000625434 ACTIVE 1000000973095 DADE 2023-12-13 2043-12-20 $ 6,662.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000655195 ACTIVE 1000000910516 DADE 2021-12-16 2041-12-22 $ 4,775.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000070841 ACTIVE 1000000876912 DADE 2021-02-11 2041-02-17 $ 3,519.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000354957 ACTIVE 1000000866642 DADE 2020-10-29 2040-11-04 $ 3,085.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000354940 ACTIVE 1000000866640 DADE 2020-10-29 2040-11-04 $ 119,648.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-12-15

Date of last update: 01 May 2025

Sources: Florida Department of State