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