Search icon

3-VETS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 3-VETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P98000033509
FEI/EIN Number 593501890
Address: 1907 E. HILLSBOROUGH AVE, SUITE 101, TAMPA, FL, 33610
Mail Address: 1907 E. HILLSBOROUGH AVE, SUITE 101, TAMPA, FL, 33610
ZIP code: 33610
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGGIE TIM Director 6704 N 33RD ST, TAMPA, FL, 33610
REGGIE TIM President 6704 N 33RD ST, TAMPA, FL, 33610
TIM REGGIE Agent 6704 N 33RD ST, TAMPA, FL, 33613

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
813-232-3894
Contact Person:
REGGIE TIM
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
Capabilities Statement Link:
https://certify.sba.gov/capabilities/EL4LKMG8MT77
User ID:
P0190977
Trade Name:
3-VETS INC

Unique Entity ID

Unique Entity ID:
EL4LKMG8MT77
CAGE Code:
1MK20
UEI Expiration Date:
2025-12-02

Business Information

Doing Business As:
3-VETS INC
Division Name:
PROCUREMENT NON-DURABLE GOODS
Division Number:
75
Activation Date:
2024-12-04
Initial Registration Date:
2001-09-14

Commercial and government entity program

CAGE number:
1MK20
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-04
CAGE Expiration:
2029-12-04
SAM Expiration:
2025-12-02

Contact Information

POC:
REGGIE TIM

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-09 1907 E. HILLSBOROUGH AVE, SUITE 101, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 1907 E. HILLSBOROUGH AVE, SUITE 101, TAMPA, FL 33610 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2002-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-08-05 6704 N 33RD ST, TAMPA, FL 33613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000297224 ACTIVE 1000000993210 HILLSBOROU 2024-05-14 2044-05-15 $ 2,418.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J10000171360 TERMINATED 1000000127618 HILLSBOROU 2009-06-30 2030-02-16 $ 2,924.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6833523A0093
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
4999999.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-04-10
Description:
BLANKET PURCHASE AGREEMENT
Naics Code:
325910: PRINTING INK MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
15B62022F00000090
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
27875.85
Base And Exercised Options Value:
27875.85
Base And All Options Value:
27875.85
Awarding Agency Name:
Department of Justice
Performance Start Date:
2022-09-23
Description:
COPY PAPER
Naics Code:
339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product Or Service Code:
9310: PAPER AND PAPERBOARD
Procurement Instrument Identifier:
47QSEA20P0AV1
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-7.65
Base And Exercised Options Value:
-7.65
Base And All Options Value:
-7.65
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-07-24
Description:
STAPLES, PAPER FASTENING, OFFICE TYPE: - SEE ATTACHED DOCUMENT FOR DETAIL.
Naics Code:
339940: OFFICE SUPPLIES (EXCEPT PAPER) MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State