Search icon

THREESONS INC.

Company Details

Entity Name: THREESONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000024691
FEI/EIN Number 81-2547323
Address: 881 Ocean Drive, Key Biscayne, FL, 33149, US
Mail Address: 881 Ocean Drive, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
KOENIG PATRIK President 881 Ocean Drive, Key Biscayne, FL, 33149

Vice President

Name Role Address
CHEDEL-KOENIG HILDA Vice President 881 Ocean Drive, Key Biscayne, FL, 33149

Treasurer

Name Role Address
CHEDEL-KONIG HILDA Treasurer 881 Ocean Drive, Key Biscayne, FL, 33149

Secretary

Name Role Address
TOMASSELLO JEANETTE Secretary 881 Ocean Drive, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2019-02-11 Corporate Creations Network Inc. No data
CHANGE OF MAILING ADDRESS 2019-02-11 881 Ocean Drive, Apt 19H, Key Biscayne, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 881 Ocean Drive, Apt 19H, Key Biscayne, FL 33149 No data
REINSTATEMENT 2018-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2016-08-22 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-02-13
Amendment 2016-08-22
Domestic Profit 2016-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State