Search icon

THREE "S" TRADING INC.

Company Details

Entity Name: THREE "S" TRADING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2009 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000082706
FEI/EIN Number 271078020
Address: 2850 NW 5TH AVENUE, MIAMI, FL, 33127
Mail Address: 2850 NW 5TH AVENUE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

President

Name Role Address
STOKES ROBIN President 2850 NW 5TH AVENUE, MIAMI, FL, 33127

Vice President

Name Role Address
STOKES ROBIN Vice President 2850 NW 5TH AVENUE, MIAMI, FL, 33127

Treasurer

Name Role Address
STOKES ROBIN Treasurer 2850 NW 5TH AVENUE, MIAMI, FL, 33127

Secretary

Name Role Address
STOKES ROBIN Secretary 2850 NW 5TH AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-11 2850 NW 5TH AVENUE, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2010-05-11 2850 NW 5TH AVENUE, MIAMI, FL 33127 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001599365 LAPSED 1000000416191 MIAMI-DADE 2013-10-24 2023-10-31 $ 490.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-11
Domestic Profit 2009-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State