Search icon

PROPERTY THREE SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: PROPERTY THREE SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPERTY THREE SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 2010 (15 years ago)
Document Number: P10000063025
FEI/EIN Number 274307933

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4489 NE 125th Lane, Anthony, FL, 32617, US
Mail Address: 2911 SE 5th terrace, Ocala, FL, 34471, US
ZIP code: 32617
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELAEZ ANDREA President 8283 sw 56th ter, Ocala, FL, 34476
CURCI JUAN P Vice President 8283 sw 56th ter, Ocala, FL, 34476
CURCI LUISA Vice President 8283 sw 56th ter, Ocala, FL, 34476
ANDREA PELAEZ Agent 4489 NE 125th Lane, Anthony, FL, 32617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 4489 NE 125th Lane, Anthony, FL 32617 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 4489 NE 125th Lane, Anthony, FL 32617 -
CHANGE OF MAILING ADDRESS 2022-10-24 4489 NE 125th Lane, Anthony, FL 32617 -
REGISTERED AGENT NAME CHANGED 2011-04-30 ANDREA, PELAEZ -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State