Search icon

TIMOTHY J. O'DONNELL CORPORATION - Florida Company Profile

Company Details

Entity Name: TIMOTHY J. O'DONNELL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMOTHY J. O'DONNELL 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: 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 Aug 1981 (44 years ago)
Document Number: F41389
FEI/EIN Number 592120767

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

Address: 661 N. LAKEWOOD DR, ORLANDO, FL, 32803
Mail Address: 661 N. LAKEWOOD DR, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'DONNELL TIMOTHY J President 661 N. LAKEWOOD DR, ORLANDO, FL, 32803
O'DONNELL TIMOTHY J Director 661 N. LAKEWOOD DR, ORLANDO, FL, 32803
O'DONNNELL DEBORAH A Director 661 N. LAKEWOOD DR, ORLANDO, FL, 32803
O'DONNELL TIMOTHY J Agent 661 N. LAKEWOOD DR, ORLANDO, FL, 32803

Form 5500 Series

Employer Identification Number (EIN):
592120767
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-01-23 661 N. LAKEWOOD DR, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2003-01-23 661 N. LAKEWOOD DR, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2003-01-23 O'DONNELL, TIMOTHY J -
REGISTERED AGENT ADDRESS CHANGED 2003-01-23 661 N. LAKEWOOD DR, ORLANDO, FL 32803 -

Court Cases

Title Case Number Docket Date Status
KEITH ALTIZER & COMPANY, P.A., ETC., ET AL. VS TIMOTHY J. O'DONNELL CORPORATION, ETC., ET AL. 5D2012-3719 2012-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-005978-O

Parties

Name RAYMOND KEITH ALTIZER, SR.
Role Appellant
Status Active
Name KEITH ALTIZER & COMPANY, P.A.
Role Appellant
Status Active
Representations F. PAUL TIPTON, VANCE R. DAWSON
Name TIMOTHY J. ODONNELL CORPORATIO
Role Appellee
Status Active
Representations Christopher C. Cathcart
Name TIMOTHY J. O'DONNELL CORPORATION
Role Appellee
Status Active
Name DEBORAH A. O'DONNELL
Role Appellee
Status Active

Docket Entries

Docket Date 2016-02-18
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-04-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-03-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2013-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ NOA & XNOA ARE DISM'D
Docket Date 2013-02-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2013-02-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TIMOTHY J. ODONNELL CORPORATIO
Docket Date 2013-01-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUCCESSFUL MED-W/I 20DAYS VOL DIS,ETC.
Docket Date 2013-01-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ DUPLICATE
On Behalf Of TIMOTHY J. ODONNELL CORPORATIO
Docket Date 2013-01-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2013-01-10
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE PAID 1/15/13
On Behalf Of TIMOTHY J. ODONNELL CORPORATIO
Docket Date 2013-01-08
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT MEDIATOR
Docket Date 2012-10-29
Type Order
Subtype Order
Description Miscellaneous Order ~ MED COMPLETE BY 1/23
Docket Date 2012-10-09
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS
Docket Date 2012-10-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA F. Paul Tipton 0997358
Docket Date 2012-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED.
On Behalf Of KEITH ALTIZER & COMPANY, P.A.

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14

Date of last update: 03 Jun 2025

Sources: Florida Department of State