Search icon

THREE R CORPORATION - Florida Company Profile

Company Details

Entity Name: THREE R CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE R CORPORATION 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: 27 Jul 1992 (33 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: V54747
FEI/EIN Number 593138593

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

Address: 12917 cypress estates pl, tampa, FL, 33624, US
Mail Address: 12917 cypress estates pl, tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
jewell robert p 12917 cypress estates place, tampa, FL, 33624
jewell robert vp 12917 cypress estates place, tampa, FL, 33624
JEWELL ROBERT C. Agent 12917 cypress estates pl, tampa, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 12917 cypress estates pl, tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2021-01-27 12917 cypress estates pl, tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 12917 cypress estates pl, tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 1993-08-09 JEWELL, ROBERT C. -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-10

Date of last update: 02 May 2025

Sources: Florida Department of State