Search icon

THREE BY TWO, INC. - Florida Company Profile

Company Details

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

THREE BY TWO, 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: 09 Apr 2012 (13 years ago)
Document Number: P12000033869
FEI/EIN Number 45-5466767

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

Address: 2338 BOB CAT LANE, JACKSONVILLE, FL, 32246, US
Mail Address: 2338 BOB CAT LANE, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEAT DION J President 2338 BOB CAT LANE, JACKSONVILLE, FL, 32246
SWEAT KATHRYN P Vice President 2338 BOB CAT LANE, JACKSONVILLE, FL, 32246
SWEAT DION J Agent 2338 BOB CAT LANE, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054133 STARLIGHT RETREATS ACTIVE 2020-05-15 2025-12-31 - 2338 BOB CAT LANE, JACKSONVILLE, FL, 32246
G18000098952 TENTIBLE EXPIRED 2018-09-06 2023-12-31 - 2338 BOB CAT LANE, JACKSONVILLE, FL, 32246

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State