Search icon

MOTOR VESSEL THREE BROTHERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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