Search icon

THREEJRS ENTERPRISES, INC.

Company Details

Entity Name: THREEJRS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2012 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000088067
FEI/EIN Number 46-1218382
Address: 701 n. pinellas ave, Tarpon springs, FL, 34689, US
Mail Address: 180 ALT 19, C, PALM HARBOR, FL, 34863
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LACEY RON M Agent 180 ALT 19, PALM HARBOR, FL, 34683

Secretary

Name Role Address
CAPEZZUTO JAMES A Secretary 5206 marine parkway, New port richey, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024255 701 TAPHOUSE EXPIRED 2013-03-11 2018-12-31 No data 701 N. PINELLAS AVE., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 701 n. pinellas ave, Tarpon springs, FL 34689 No data
AMENDMENT 2012-12-21 No data No data
AMENDMENT 2012-12-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000769808 TERMINATED 1000000686340 PINELLAS 2015-07-08 2025-07-15 $ 822.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000931492 LAPSED 13-540-D3 LEON 2014-09-09 2019-10-30 $1,904.94 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13001832956 TERMINATED 1000000563867 PINELLAS 2013-12-11 2033-12-26 $ 801.87 STATE OF FLORIDA0036629

Documents

Name Date
ANNUAL REPORT 2013-04-29
Amendment 2012-12-21
Amendment 2012-12-13
Domestic Profit 2012-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State