Entity Name: | THE THREE H GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE THREE H GROUP 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: | 12 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2018 (7 years ago) |
Document Number: | P12000061306 |
FEI/EIN Number |
46-0577591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO box 372, Seffner, FL, 33584, US |
Address: | 5110 North 40th street, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT ZORRE | President | 7402 N 56TH STREET, TAMPA, FL, 33617 |
WRIGHT ZORRE | Secretary | 7402 N 56TH STREET, TAMPA, FL, 33617 |
Bell Tamara | Agent | 14980 Hidden Oaks Cir, Clearwater, FL, 33764 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000007124 | CLUB1828 | EXPIRED | 2015-01-21 | 2020-12-31 | - | 5110 N 40TH ST, TAMPA, FL, 33610 |
G15000007123 | LOUNNGE1828 | EXPIRED | 2015-01-21 | 2020-12-31 | - | 5110 N 40TH ST, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-24 | 5110 North 40th street, TAMPA, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 14980 Hidden Oaks Cir, Clearwater, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Bell, Tamara | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-05 | 5110 North 40th street, TAMPA, FL 33610 | - |
REINSTATEMENT | 2018-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-08-12 | - | - |
AMENDMENT | 2015-11-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000278481 | TERMINATED | 1000000955907 | HILLSBOROU | 2023-06-07 | 2033-06-13 | $ 631.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000765875 | TERMINATED | 1000000801223 | HILLSBOROU | 2018-10-25 | 2028-11-21 | $ 171.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000724351 | TERMINATED | 1000000801222 | HILLSBOROU | 2018-10-24 | 2038-10-31 | $ 5,699.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000622860 | TERMINATED | 1000000795286 | HILLSBOROU | 2018-08-28 | 2028-09-05 | $ 407.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J18000622852 | TERMINATED | 1000000795285 | HILLSBOROU | 2018-08-28 | 2038-09-05 | $ 3,424.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J18000138024 | TERMINATED | 1000000777404 | HILLSBOROU | 2018-03-27 | 2038-04-04 | $ 669.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J18000132696 | ACTIVE | 1000000777418 | HILLSBOROU | 2018-03-21 | 2028-03-28 | $ 171.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J18000073288 | TERMINATED | 1000000768513 | HILLSBOROU | 2018-01-17 | 2028-02-21 | $ 196.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J18000025957 | TERMINATED | 1000000768512 | HILLSBOROU | 2018-01-12 | 2038-01-17 | $ 667.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J18000005298 | TERMINATED | 1000000766735 | HILLSBOROU | 2017-12-27 | 2028-01-03 | $ 344.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-09 |
REINSTATEMENT | 2018-04-09 |
Amendment | 2016-08-12 |
ANNUAL REPORT | 2016-04-30 |
Amendment | 2015-11-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State