Entity Name: | P3-USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P3-USA 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: | 30 Apr 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P08000043671 |
FEI/EIN Number |
262521218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2384 VANS AVE. UNIT #2, JACKSONVILLE, FL, 32207, US |
Mail Address: | 733 PEPPERVINE AVE., SAINT JOHNS, FL, 32259, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCK THOMAS R | President | 733 PEPPERVINE AVE, SAINT JOHNS, FL, 32259 |
BUCK THOMAS R | Agent | 733 PEPPERVINE AVE., SAINT JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2013-12-23 | P3-USA INC. | - |
REINSTATEMENT | 2013-12-19 | - | - |
CHANGE OF MAILING ADDRESS | 2013-12-19 | 2384 VANS AVE. UNIT #2, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-19 | 733 PEPPERVINE AVE., SAINT JOHNS, FL 32259 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 2384 VANS AVE. UNIT #2, JACKSONVILLE, FL 32207 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001777680 | TERMINATED | 1000000551258 | DADE | 2013-11-04 | 2033-12-26 | $ 330.00 | STATE OF FLORIDA5087524 |
J13000856527 | TERMINATED | 1000000478234 | MIAMI-DADE | 2013-04-24 | 2033-05-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000549734 | LAPSED | 1000000478239 | HILLSBOROU | 2013-02-27 | 2023-03-06 | $ 3,227.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Name Change | 2013-12-23 |
REINSTATEMENT | 2013-12-19 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State