Search icon

3 S' SOLAR STORE INC - Florida Company Profile

Company Details

Entity Name: 3 S' SOLAR STORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3 S' SOLAR STORE 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: 22 Jul 2011 (14 years ago)
Document Number: P11000066092
FEI/EIN Number 800744387

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

Address: 3825 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309
Mail Address: 3825 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPOULOUTE LAURENT P President 2904 NW 69 COURT, FORT LAUDEDALE, FL, 33309
PAPOULOUTE LINDA N Vice President 2904 NW 69 COURT, FORT LAUDERDALE, FL, 33309
PAPOULOUTE LAURENT P Agent 3825 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121871 3 S TRUCKING EXPIRED 2016-11-10 2021-12-31 - 2904 NW 69 CT., FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 PAPOULOUTE, LAURENT P -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 3825 NORTH ANDREWS AVENUE, OAKLAND PARK, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State