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 |
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 |
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 |
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 | - | - |
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 |
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