Search icon

THREE BROTHERS, INC

Company Details

Entity Name: THREE BROTHERS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Sep 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2024 (8 months ago)
Document Number: P19000071470
FEI/EIN Number 36-4950104
Address: 2584 COUNTY RD 220, MIDDLEBURG, FL 32068
Mail Address: 2584 COUNTY RD 220, MIDDLEBURG, FL 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, MEGHANABEN Agent 1752 GLEN LAUREL DR 501, MIDDLEBURG, FL 32068

President

Name Role Address
PATEL, MEGHANABEN President 1752 GLEN LAUREL DR 501, MIDDLEBURG, FL 32068

Secretary

Name Role Address
PATEL, MEGHANABEN Secretary 1752 GLEN LAUREL DR 501, MIDDLEBURG, FL 32068

Treasurer

Name Role Address
PATEL, MEGHANABEN Treasurer 1752 GLEN LAUREL DR 501, MIDDLEBURG, FL 32068

Director

Name Role Address
PATEL, MEGHANABEN Director 1752 GLEN LAUREL DR 501, MIDDLEBURG, FL 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124154 SUNSHINE EXPRESS FOOD MART ACTIVE 2019-11-20 2029-12-31 No data 13000 BROXTON BAY DR APT 501, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-11 No data No data
REGISTERED AGENT NAME CHANGED 2024-06-11 PATEL, MEGHANABEN No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-11 1752 GLEN LAUREL DR 501, MIDDLEBURG, FL 32068 No data
CHANGE OF MAILING ADDRESS 2022-04-02 2584 COUNTY RD 220, MIDDLEBURG, FL 32068 No data

Documents

Name Date
Amendment 2024-06-11
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2133917402 2020-05-05 0491 PPP 2584 County Road 220, MIDDLEBURG, FL, 32068
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4400
Loan Approval Amount (current) 4400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIDDLEBURG, CLAY, FL, 32068-1500
Project Congressional District FL-04
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4456.22
Forgiveness Paid Date 2021-08-26

Date of last update: 15 Feb 2025

Sources: Florida Department of State