Entity Name: | THP3 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Mar 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P99000023108 |
FEI/EIN Number | 650908584 |
Address: | 7610 Miami View Drive, North Bay Village, FL, 33141, US |
Mail Address: | 7610 Miami View Drive, North Bay Village, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PFEFFER OLIVER | Agent | 7610 Miami View Drive, North Bay Village, FL, 33141 |
Name | Role | Address |
---|---|---|
PFEFFER OLIVER | Director | 7610 Miami View Drive, North Bay Village, FL, 33141 |
SCHULTZ DAVID A | Director | 5352 SW 33rd Terrace, Fort Lauderdale, FL, 33312 |
REICH DAVID M | Director | 2480 NW 41st Street, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 7610 Miami View Drive, North Bay Village, FL 33141 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 7610 Miami View Drive, North Bay Village, FL 33141 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 7610 Miami View Drive, North Bay Village, FL 33141 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-21 | PFEFFER, OLIVER | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-05-02 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State