Search icon

THREE SQUARE GUYS, INC.

Company Details

Entity Name: THREE SQUARE GUYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 1999 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000094942
FEI/EIN Number 650962834
Address: 1021 ESTERO BLVD, FT MYERS BEACH, FL, 33931
Mail Address: 1021 ESTERO BLVD, FT MYERS BEACH, FL, 33931
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RULAND NICHOLAS Agent 938 PRESCOTT STREET, FT MYERS BEACH, FL, 33931

President

Name Role Address
RULAND NICHOLAS President 938 PRESCOTT ST., FORT MYERS BEACH, FL, 33931

Vice President

Name Role Address
SAWYER MICHAEL Vice President 6339 ST ANDREWS CIRCLE, FORT MYERS, FL, 33919

Treasurer

Name Role Address
SHIELDS JOHN Treasurer 1105 NW 165TH, CITRA, FL, 32113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-16 938 PRESCOTT STREET, FT MYERS BEACH, FL 33931 No data
CHANGE OF PRINCIPAL ADDRESS 2000-09-13 1021 ESTERO BLVD, FT MYERS BEACH, FL 33931 No data
CHANGE OF MAILING ADDRESS 2000-09-13 1021 ESTERO BLVD, FT MYERS BEACH, FL 33931 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000395732 LAPSED 1000000427987 LEE 2013-01-30 2023-02-13 $ 385.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
THREE SQUARE GUYS, INC. VS BRADFORD J. BENSON 2D2014-5272 2014-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-60

Parties

Name THREE SQUARE GUYS, INC.
Role Appellant
Status Active
Representations ROBERT B. BURANDT, ESQ.
Name BRADFORD J. BENSON
Role Appellee
Status Active
Representations KEVIN F. JURSINSKI, ESQ., GERALD W. PIERCE, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief
Docket Date 2015-02-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Kelly and LaRose
Docket Date 2015-02-04
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ JT
Docket Date 2015-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THREE SQUARE GUYS, INC.
Docket Date 2015-01-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of THREE SQUARE GUYS, INC.
Docket Date 2015-01-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ TIc/JT
Docket Date 2015-01-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BRADFORD J. BENSON
Docket Date 2015-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRADFORD J. BENSON
Docket Date 2015-01-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO DISMISS
On Behalf Of BRADFORD J. BENSON
Docket Date 2014-12-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of THREE SQUARE GUYS, INC.
Docket Date 2014-12-22
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-Appeal is reinstated/AA shall comply with 11-19-14 ord or dism
Docket Date 2014-12-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, Khouzam, and Sleet
Docket Date 2014-12-17
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2014-11-19
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LEE CLERK
Docket Date 2014-11-14
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ PROPOSED ORDER
Docket Date 2014-11-14
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-copy of ord appealed unsigned/not conformed AA shall rectify(15) or dism
Docket Date 2014-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THREE SQUARE GUYS, INC.

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State