Search icon

TIMBERLAND MACHINERY, INC. - Florida Company Profile

Company Details

Entity Name: TIMBERLAND MACHINERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMBERLAND MACHINERY, 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: 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: 06 Jun 1985 (40 years ago)
Date of dissolution: 10 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: H60613
FEI/EIN Number 592561110

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

Address: 5707 Pine Ave, Fleming Island, FL, 32003, US
Mail Address: 5707 Pine Ave, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE WILLIAM H. Agent 5707 Pine Ave, Fleming Island, FL, 32003
DUKE, WILLIAM President 5707 PINE AVE., ORANGE PARK, FL, 32003
MARILYN DUKE Treasurer 5707 PINE AVE, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 5707 Pine Ave, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2020-03-10 5707 Pine Ave, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 5707 Pine Ave, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 1994-03-01 DUKE, WILLIAM H. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-10
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State