Search icon

TROIS SOEURS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TROIS SOEURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2012 (13 years ago)
Document Number: P12000042019
FEI/EIN Number 80-0812099
Address: 2786 E FOWLER AVENUE, STE. A, TAMPA, FL, 33612
Mail Address: 219 LIMONA RD, BRANDON, FL, 33510, US
ZIP code: 33612
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND MENG-CHUAN Agent 219 LIMONA RD, BRANDON, FL, 33510
Bond Meng-Chuan President 219 LIMONA RD, BRANDON, FL, 33510
Bond Meng-Chuan Director 219 LIMONA RD, BRANDON, FL, 33510
Bond Meng-Chuan coo 219 LIMONA RD, BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081585 ICHIBAN SUSHI BAR EXPIRED 2012-08-17 2017-12-31 - ICHIBAN SUSHI BAR, 2786A E FOWLER AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-19 2786 E FOWLER AVENUE, STE. A, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2025-02-19 BOND, MENG-CHUAN -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 219 LIMONA RD, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2022-04-11 2786 E FOWLER AVENUE, STE. A, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 3327 Dale Drive, Lakeland, FL 33805 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000822070 TERMINATED 1000000851983 HILLSBOROU 2019-12-12 2039-12-18 $ 1,290.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000563419 TERMINATED 1000000837772 HILLSBOROU 2019-08-19 2039-08-21 $ 1,135.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-19

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77176.00
Total Face Value Of Loan:
77176.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74497.83
Total Face Value Of Loan:
74497.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$77,176
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,176
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,311.44
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $77,174
Utilities: $1
Jobs Reported:
22
Initial Approval Amount:
$74,497.83
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,167.47
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $74,497

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State