Search icon

ROUND 3 PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: ROUND 3 PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROUND 3 PROPERTIES, 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: 10 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000099101
FEI/EIN Number 81-1080105

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

Address: 4802 TARA WOODS DR E, JACKSONVILLE, FL, 32210, US
Mail Address: 4802 TARA WOODS DR E, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINSON ALLAN T President 4802 TARA WOODS DR E, JACKSONVILLE, FL, 32210
PERUCH DAVID T President 4008 ARBOR LAKE DR W, JACKSONVILLE, FL, 32225
LOMBARDO TIFFANY M Secretary 4008 ARBOR LAKE DR W, JACKSONVILLE, FL, 32225
LOMBARDO TIFFANY M Treasurer 4008 ARBOR LAKE DR W, JACKSONVILLE, FL, 32225
ATKINSON ALLAN T Director 4802 TARA WOODS DR E, JACKSONVILLE, FL, 32210
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-15
Domestic Profit 2015-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State