Search icon

THREE SAMS, INC.

Company Details

Entity Name: THREE SAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Nov 1996 (28 years ago)
Date of dissolution: 07 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: P96000093753
FEI/EIN Number 65-0715720
Address: 12161 Ken Adams Way, 110D2, Wellington, FL 33414
Mail Address: 12161 Ken Adams Way, 110D2, Wellington, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NOWICKI, MARK J Agent 480 MAPLEWOOD DRIVE, SUITE 2, JUPITER, FL 33458

Director

Name Role Address
KNIGHT, S.N. JR. Director 12161 Ken Adams Way, 110D2 Wellington, FL 33414
HODGE, SHERYL K Director 7530 A1A South, Lantana, FL 32080
KNIGHT, STEPHEN S Director 1385 Lands End Road, Lantana, FL 33462

President

Name Role Address
KNIGHT, S.N. JR. President 12161 Ken Adams Way, 110D2 Wellington, FL 33414

Treasurer

Name Role Address
HODGE, SHERYL K Treasurer 7530 A1A South, Lantana, FL 32080

Secretary

Name Role Address
KNIGHT, STEPHEN S Secretary 1385 Lands End Road, Lantana, FL 33462

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-20 12161 Ken Adams Way, 110D2, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2018-01-20 12161 Ken Adams Way, 110D2, Wellington, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-26 480 MAPLEWOOD DRIVE, SUITE 2, JUPITER, FL 33458 No data

Documents

Name Date
Voluntary Dissolution 2023-03-07
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State