Search icon

TIMBERCO, INC. - Florida Company Profile

Company Details

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

TIMBERCO, 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: 18 Feb 1986 (39 years ago)
Date of dissolution: 11 Oct 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Oct 2013 (12 years ago)
Document Number: J47848
FEI/EIN Number 311192061

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

Address: 1507 MATT PASS, SUITE 2, COTTAGE GROVE, WI, 53527, US
Mail Address: 1507 MATT PASS, SUITE 2, COTTAGE GROVE, WI, 53527, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
STAROSTOVIC ED D Director 2620 MARILYN DRIVE, STOUGHTON, WI
WINISTORFER STEVE G Chief Executive Officer 402 VALORIE LANE, MONONA, WI, 53716

Events

Event Type Filed Date Value Description
CONVERSION 2013-10-11 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS TIMBERCO, INC.. CONVERSION NUMBER 300000134853
CHANGE OF MAILING ADDRESS 2012-03-19 1507 MATT PASS, SUITE 2, COTTAGE GROVE, WI 53527 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 1507 MATT PASS, SUITE 2, COTTAGE GROVE, WI 53527 -
AMENDMENT 2009-05-26 - -
AMENDMENT 1996-10-24 - -
REGISTERED AGENT NAME CHANGED 1992-06-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-24 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1987-12-31 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
EVENT CONVERTED TO NOTES 1986-12-31 - -

Documents

Name Date
Conversion 2013-10-11
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-16
Amendment 2009-05-26
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State