Search icon

TIMCO ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: TIMCO ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMCO ENGINEERING, 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: 24 May 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2011 (14 years ago)
Document Number: 503759
FEI/EIN Number 591652435

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

Address: 3550 Lenox Road NE, Atlanta, GA, 30326, US
Mail Address: 3550 Lenox Road NE, Atlanta, GA, 30326, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schrage Jason President 3550 Lenox Road NE, Atlanta, GA, 30326
Fazzari Kevin Chief Financial Officer 3550 Lenox Road NE, Atlanta, GA, 30326
Niebuhr Chris Chief Executive Officer Three Alliance Center, 3550 Lenox Road NE, Atlanta, GA, 30326
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 3550 Lenox Road NE, Suite 1050, Atlanta, GA 30326 -
CHANGE OF MAILING ADDRESS 2024-02-01 3550 Lenox Road NE, Suite 1050, Atlanta, GA 30326 -
REGISTERED AGENT NAME CHANGED 2018-01-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 1201 HAYS ST, TALLAHASSEE, FL 32301 -
AMENDMENT 2011-07-26 - -
AMENDMENT 2006-11-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2018-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State