Search icon

TIMUCUAN FUND, LTD. - Florida Company Profile

Company Details

Entity Name: TIMUCUAN FUND, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 28 Jun 1990 (35 years ago)
Date of dissolution: 30 Sep 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: A30354
FEI/EIN Number 593017180

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

Address: 200 W FORSYTH ST, SUITE 1600, JACKSONVILLE, FL, 32202
Mail Address: P.O. BOX 52898, JACKSONVILLE, FL, 32201
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
870112 200 WEST FORSYTH STREET, SUITE 1600, JACKSONVILLE, FL, 32202 200 WEST FORSYTH STREET, SUITE 1600, JACKSONVILLE, FL, 32202 9043561739

Filings since 2010-03-11

Form type D/A
File number 021-87011-2A
Filing date 2010-03-11
File View File

Filings since 2009-03-13

Form type REGDEX/A
File number 021-87011-2A
Filing date 2009-03-13
File View File

Key Officers & Management

Name Role Address
TIMUCUAN ASSET MANAGEMENT, INC. Agent -
NEWTON RUSSELL B General Partner 200 W FORSYTH ST SUITE 1600, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
MERGER 2010-09-30 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS TIMUCUAN FUND, L.P. A DELAWARE ENTI. MERGER NUMBER 500000107935
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 200 W FORSYTH ST, SUITE 1600, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 200 W FORSYTH ST, SUITE 1600, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 1996-11-25 TIMUCUAN ASSET MANAGEMENT, INC. -
CHANGE OF MAILING ADDRESS 1992-11-23 200 W FORSYTH ST, SUITE 1600, JACKSONVILLE, FL 32202 -

Documents

Name Date
Merger 2010-09-30
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State