Search icon

TIME ADJUSTERS CONFERENCE, INC. - Florida Company Profile

Company Details

Entity Name: TIME ADJUSTERS CONFERENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIME ADJUSTERS CONFERENCE, 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: 20 Jan 1975 (50 years ago)
Document Number: 467709
FEI/EIN Number 591957077

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

Address: 5807 Spruce Creek Woods Drive, Port Orange, FL, 32127, US
Mail Address: 5807 Spruce Creek Woods Drive, Port Orange, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERTHE, M President 5807 Spruce Creek Woods Drive, Port Orange, FL, 32127
Squires Todd Vice President 5771 White Acres Lane, Port Orange, FL, 32127
MERTHE MARGARET A Agent 5807 Spruce Creek Woods Drive ., Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 5807 Spruce Creek Woods Drive ., Port Orange, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 5807 Spruce Creek Woods Drive, Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2019-02-19 5807 Spruce Creek Woods Drive, Port Orange, FL 32127 -
REGISTERED AGENT NAME CHANGED 2019-02-19 MERTHE, MARGARET ALTES -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State