Search icon

TIMKO & CADY, O. D., P. A. - Florida Company Profile

Company Details

Entity Name: TIMKO & CADY, O. D., P. A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMKO & CADY, O. D., P. A. 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: 14 Jul 1986 (39 years ago)
Document Number: J24557
FEI/EIN Number 592676911

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

Address: 524 CANAL ST, NEW SMYRNA BCH, FL, 32168, US
Mail Address: 524 CANAL ST, NEW SMYRNA BCH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cady, Michael Othe 10 WINDING CREEK WY, ORMOND BCH, FL, 32174
STEPHENS PHILLIP L Director 4514 VAN KLEECK DR, NEW SMYRNA BEACH, FL, 32169
TIMKO, JEFFREY L. President 840 North Stone Street, DELAND, FL, 32720
TIMKO, JEFFREY L. Director 840 North Stone Street, DELAND, FL, 32720
ZIMMERMAN, MARK A. Agent 431 E. NEW YORK AVE., DELAND, FL, 32721

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 524 CANAL ST, NEW SMYRNA BCH, FL 32168 -
CHANGE OF MAILING ADDRESS 2014-04-17 524 CANAL ST, NEW SMYRNA BCH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 1988-06-15 431 E. NEW YORK AVE., DELAND, FL 32721 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State