Search icon

3 WAY CONSTRUCTION COMPANY OF TAMPA - Florida Company Profile

Company Details

Entity Name: 3 WAY CONSTRUCTION COMPANY OF TAMPA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3 WAY CONSTRUCTION COMPANY OF TAMPA 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: 03 Mar 1993 (32 years ago)
Date of dissolution: 06 May 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: P93000016124
FEI/EIN Number 593167556

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

Address: 14833 SHAW RD, TAMPA, FL, 33625, US
Mail Address: PO BOX 342774, TAMPA, FL, 33694, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER ROBERT President 14833 SHAW RD., TAMPA, FL, 33625
FISCHER ROBERT Agent 14833 SHAW RD, TAMPA, FL, 33625
FISCHER ROBERT Director 14833 SHAW RD., TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 14833 SHAW RD, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2008-04-23 14833 SHAW RD, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2008-04-23 FISCHER, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 14833 SHAW RD, TAMPA, FL 33625 -

Documents

Name Date
CORAPVDWN 2019-05-06
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-07-25
ANNUAL REPORT 2010-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State