Search icon

THREE B'S REALTY, INC. - Florida Company Profile

Company Details

Entity Name: THREE B'S REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE B'S REALTY, 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: 16 Oct 1997 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P97000089092
FEI/EIN Number 650787436

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

Address: 8250 SW 27TH AVE, OCALA, FL, 34476
Mail Address: 8250 SW 27TH AVE, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ALAN President 3420 STALLION LANE, WESTON, FL, 33331
COHEN BROOKE Vice President PO BOX 772289, OCALA, FL, 34477
COHEN BRANDON Vice President PO BOX 772289, OCALA, FL, 34477
ACRAC, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 3801 PGA BLVD, SUITE 604, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 8250 SW 27TH AVE, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2012-01-18 8250 SW 27TH AVE, OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2002-05-12 ACRAC,INC. -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State