Search icon

THREE BROTHERS FOOD CORP.

Company Details

Entity Name: THREE BROTHERS FOOD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2009 (15 years ago)
Document Number: P09000056198
FEI/EIN Number 270469781
Address: 11447-49 W OAKLAND PARK BLVD., SUNRISE, FL, 33323
Mail Address: 11447-49 W OAKLAND PARK BLVD., SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANDOVAL RINA M Agent 12020 NW 33RD STREET, SUNRISE, FL, 33323

President

Name Role Address
SANDOVAL NOE President 12020 NW 33RD STREET, SUNRISE, FL, 33323

Director

Name Role Address
SANDOVAL NOE Director 12020 NW 33RD STREET, SUNRISE, FL, 33323
SANDOVAL TOMAS Director 4160 NW 113 AVE., SUNRISE, FL, 33323
SANDOVAL RINA M Director 12020 NW 33RD STREET, SUNRISE, FL, 33323

Vice President

Name Role Address
SANDOVAL TOMAS Vice President 4160 NW 113 AVE., SUNRISE, FL, 33323
SANDOVAL RINA M Vice President 12020 NW 33RD STREET, SUNRISE, FL, 33323

Secretary

Name Role Address
SANDOVAL TOMAS Secretary 4160 NW 113 AVE., SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025680 DON CARLIN RESTAURANT INC ACTIVE 2015-03-11 2025-12-31 No data 11447-49 W OAKLAND PARK BLVD, SUNRISE, FL, 33323
G09000132662 DON CARLIN RESTAURANT INC EXPIRED 2009-07-09 2014-12-31 No data 11447-49 W OAKLAND PARK BLVD, SUNRISE, FL, 33323, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-23 SANDOVAL, RINA M No data
AMENDMENT 2009-09-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State