Search icon

3 WAY STREET, INC. - Florida Company Profile

Company Details

Entity Name: 3 WAY STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3 WAY STREET, 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: 20 May 2003 (22 years ago)
Date of dissolution: 02 Aug 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 02 Aug 2017 (8 years ago)
Document Number: P03000055706
FEI/EIN Number 743092533

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

Address: 4650 OVERSEAS HWY, MARATHON, FL, 33050
Mail Address: P.O. BOX 501503, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVINELLI MICHAEL A President 705 D Sombrero Beach Rd, MARATHON, FL, 33050
MALAFY RICHARD Agent 10959 OVERSEAS HWY, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128781 THE HURRICANE EXPIRED 2015-12-20 2020-12-31 - PO BOX 501503, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-08-02 - -
CHANGE OF MAILING ADDRESS 2005-04-29 4650 OVERSEAS HWY, MARATHON, FL 33050 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2017-08-02
Reg. Agent Resignation 2017-03-29
AMENDED ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State