Search icon

T3F VENTURES, INC.

Company Details

Entity Name: T3F VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000056501
FEI/EIN Number 46-3127311
Address: 412 Country Meadows Way, Bradenton, FL, 34212, US
Mail Address: 412 Country Meadows Way, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ROLLINS DONALD E Agent 412 COUNTRY MEADOWS WAY, BRADENTON, FL, 34212

President

Name Role Address
ROLLINS DONALD E President 412 COUNTRY MEADOWS WAY, BRADENTON, FL, 34212

Director

Name Role Address
ROLLINS DONALD E Director 412 COUNTRY MEADOWS WAY, BRADENTON, FL, 34212
ROLLINS KATHY LEIGH Director 412 COUNTRY MEADOWS WAY, BRADENTON, FL, 34212

Secretary

Name Role Address
ROLLINS DONALD E Secretary 412 COUNTRY MEADOWS WAY, BRADENTON, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097364 GREAT BLUE IMAGES EXPIRED 2013-10-02 2018-12-31 No data 412 COUNTRY MEADOWS WAY, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 412 Country Meadows Way, Bradenton, FL 34212 No data
CHANGE OF MAILING ADDRESS 2019-04-08 412 Country Meadows Way, Bradenton, FL 34212 No data
AMENDMENT 2013-10-25 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-03
Amendment 2013-10-25
Domestic Profit 2013-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State