Search icon

TROIS SOEURS, INC. - Florida Company Profile

Company Details

Entity Name: TROIS SOEURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROIS SOEURS, 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: 04 May 2012 (13 years ago)
Document Number: P12000042019
FEI/EIN Number 80-0812099

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

Address: 2786 E FOWLER AVENUE, STE. A, TAMPA, FL, 33612
Mail Address: 3327 Dale Drive, Lakeland, FL, 33805, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bond Meng-Chuan President 3327 DALE DRIVE, LAKELAND, FL, 33805
Bond Meng-Chuan Director 3327 Dale Drive, Lakeland, FL, 33805
Bond Meng-Chuan coo 3327 Dale Drive, Lakeland, FL, 33805
BOND MENGCHUAN Agent 3327 Dale Drive, Lakeland, FL, 33805

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2802478602 2021-03-15 0455 PPS 2786 E Fowler Ave Ste A, Tampa, FL, 33612-6297
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77176
Loan Approval Amount (current) 77176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-6297
Project Congressional District FL-15
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78311.44
Forgiveness Paid Date 2022-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State