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 |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
STOKES ROBIN | President | 2850 NW 5TH AVENUE, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
STOKES ROBIN | Vice President | 2850 NW 5TH AVENUE, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
STOKES ROBIN | Treasurer | 2850 NW 5TH AVENUE, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
STOKES ROBIN | Secretary | 2850 NW 5TH AVENUE, MIAMI, FL, 33127 |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-11 |
Domestic Profit | 2009-10-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State