Search icon

TROIS SOEURS, INC.

Company Details

Entity Name: TROIS SOEURS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
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
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BOND, MENG-CHUAN Agent 219 LIMONA RD, BRANDON, FL 33510

President

Name Role Address
Bond, Meng-Chuan President 219 LIMONA RD, BRANDON, FL 33510

Director

Name Role Address
Bond, Meng-Chuan Director 219 LIMONA RD, BRANDON, FL 33510

coo

Name Role Address
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 No data 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 No data
REGISTERED AGENT NAME CHANGED 2025-02-19 BOND, MENG-CHUAN No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 219 LIMONA RD, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 2022-04-11 2786 E FOWLER AVENUE, STE. A, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 3327 Dale Drive, Lakeland, FL 33805 No data

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: 22 Feb 2025

Sources: Florida Department of State