Search icon

3S CUSTOM UPHOLSTERY INC - Florida Company Profile

Company Details

Entity Name: 3S CUSTOM UPHOLSTERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3S CUSTOM UPHOLSTERY 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 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P12000083960
FEI/EIN Number 46-1119314

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

Address: 575 NW MERCANTILE PLACE, PORT ST LUCIE, FL, 34986, US
Mail Address: 575 NW MERCANTILE PLACE, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUKHAI AMAR President 2097 SW ALGIERS STREET, PORT ST LUCIE, FL, 34953
SUKHAI GYAN M Vice President 2097 SW ALGIERS STREET, PORT ST LUCIE, FL, 34953
SUKHAI AMAR Agent 2097 SW ALGIERS STREET, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041314 3S CUSTOM UPHOLSTERY & DESIGN EXPIRED 2013-04-29 2018-12-31 - 2097 SW ALGIERS STREET, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-10-12 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 SUKHAI, AMAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 575 NW MERCANTILE PLACE, SUITE 105, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2014-04-28 575 NW MERCANTILE PLACE, SUITE 105, PORT ST LUCIE, FL 34986 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000484442 TERMINATED 1000001004297 ST LUCIE 2024-07-23 2044-07-31 $ 1,550.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000562734 TERMINATED 1000000837648 ST LUCIE 2019-08-15 2039-08-21 $ 2,108.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000177529 TERMINATED 1000000738556 ST LUCIE 2017-03-22 2037-03-30 $ 3,619.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000649560 TERMINATED 1000000723080 ST LUCIE 2016-09-26 2036-09-29 $ 1,367.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000415707 TERMINATED 1000000716322 ST LUCIE 2016-06-29 2036-07-06 $ 1,076.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State