Entity Name: | MOTOR VESSEL THREE BROTHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOTOR VESSEL THREE BROTHERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Feb 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Dec 1993 (31 years ago) |
Document Number: | L52455 |
FEI/EIN Number |
593109498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1624 GROUPER AVENUE, PORT ST. JOE, FL, 32456 |
Mail Address: | P O BOX 309, PORT ST. JOE, FL, 32457 |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAFFIELD RANDY C | Director | 1624 GROUPER AVE, PORT SAINT JOE, FL, 32456 |
RAFFIELD EUGENE | Director | 1624 GROUPER AVENUE, PORT ST. JOE, FL, 32456 |
RAFFIELD RANDY C | Agent | 1624 GROUPER AVENUE, PORT ST. JOE, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2005-03-01 | RAFFIELD, RANDY C | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-03 | 1624 GROUPER AVENUE, PORT ST. JOE, FL 32456 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-25 | 1624 GROUPER AVENUE, PORT ST. JOE, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2001-01-25 | 1624 GROUPER AVENUE, PORT ST. JOE, FL 32456 | - |
REINSTATEMENT | 1993-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State