Search icon

THREE J'S CIGAR EMPORIUM DAVIE INC., - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THREE J'S CIGAR EMPORIUM DAVIE INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE J'S CIGAR EMPORIUM DAVIE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000094155
FEI/EIN Number 47-2956987

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

Mail Address: 7159 Lake Worth Rd., Lake Worth, FL, 33467, US
Address: 8250 GRIFFIN RD, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDORUK JEREMY President 7159 Lake Worth Rd., Lake Worth, FL, 33467
Fedoruk Jeremy Agent 7159 Lake Worth Rd, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-28 - -
CHANGE OF MAILING ADDRESS 2022-09-28 8250 GRIFFIN RD, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2022-09-28 Fedoruk, Jeremy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-29 7159 Lake Worth Rd, LAKE WORTH, FL 33467 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000350043 TERMINATED 1000000928557 BROWARD 2022-07-14 2042-07-20 $ 7,889.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000550198 ACTIVE 1000000905171 BROWARD 2021-10-20 2041-10-27 $ 3,083.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-10-22
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-11-19

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
56000.00
Total Face Value Of Loan:
56000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10200
Current Approval Amount:
10200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10340.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State