Search icon

THREE PADRES, INC. - Florida Company Profile

Company Details

Entity Name: THREE PADRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE PADRES, 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: 25 Oct 1990 (34 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S09100
FEI/EIN Number 593036873

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

Address: 1412 N. 1ST STREET, JACKSONVILLE BEACH, FL, 32250
Mail Address: 129 NANDINA CIRCLE, PONTE VERDE BEACH, FL, 32082, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO, WAYNE President 3164 NE 31ST AVENUE, LIGHTHOUSE PT., FL
CORDERO, WAYNE Director 3164 NE 31ST AVENUE, LIGHTHOUSE PT., FL
GRANGER, D.G. Director 2404 CAPTAIN HOOK DR., JACKSONVILLE, FL
COLLINS, WILLIAM J. Director 129 NANDINA CIRCLE, PONTE VEDRA BEACH, FL
RUMPH, J. QUINTON Agent SUITE 101, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1995-05-01 1412 N. 1ST STREET, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-01-25
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State