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 |
Name | Role | Address |
---|---|---|
SANDOVAL RINA M | Agent | 12020 NW 33RD STREET, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
SANDOVAL NOE | President | 12020 NW 33RD STREET, SUNRISE, FL, 33323 |
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 |
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 |
Name | Role | Address |
---|---|---|
SANDOVAL TOMAS | Secretary | 4160 NW 113 AVE., SUNRISE, FL, 33323 |
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 |
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 |
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