Entity Name: | THREECAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Dec 1997 (27 years ago) |
Date of dissolution: | 02 Apr 2007 (18 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2007 (18 years ago) |
Document Number: | P97000108898 |
FEI/EIN Number | 593491664 |
Address: | 116 NORWICH STREET, GULF BREEZE, FL, 32561, US |
Mail Address: | 116 NORWICH STREET, GULF BREEZE, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEADLEY STEVEN R | Agent | 116 NORWICH STREET, GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
HEADLEY STEVEN R | President | 116 NORWICH STREET, GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
STANLEY JOSEPH E | Vice President | 1410 VIA DELUNA, PENSACOLA BEACH, FL, 32561 |
Name | Role | Address |
---|---|---|
HEADLEY BONITA C | Secretary | 116 NORWICH STREET, GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
HEADLEY BONITA C | Treasurer | 116 NORWICH STREET, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-04-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-01 | 116 NORWICH STREET, GULF BREEZE, FL 32561 | No data |
CHANGE OF MAILING ADDRESS | 2002-04-01 | 116 NORWICH STREET, GULF BREEZE, FL 32561 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-01 | 116 NORWICH STREET, GULF BREEZE, FL 32561 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2007-04-02 |
ANNUAL REPORT | 2006-01-23 |
ANNUAL REPORT | 2005-01-25 |
ANNUAL REPORT | 2004-01-30 |
ANNUAL REPORT | 2003-01-10 |
ANNUAL REPORT | 2002-04-01 |
ANNUAL REPORT | 2001-02-06 |
ANNUAL REPORT | 2000-01-26 |
ANNUAL REPORT | 1999-04-06 |
ANNUAL REPORT | 1998-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State