Search icon

TIMCO REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: TIMCO REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMCO REAL ESTATE, 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: 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: 19 Jun 1989 (36 years ago)
Document Number: K96236
FEI/EIN Number 592962472

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

Address: HAGAN, ARTHUR T., 843 43RD STREET SOUTH, ST. PETERSBURG, FL, 33711, US
Mail Address: 3701 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33713, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hagan Arthur T President 3701 CENTRAL AVENUE, ST PETERSBURG, FL, 33713
HAGAN, ARTHUR T. Agent 7100 SUNSET WAY #1208, St Pete Beach, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 7100 SUNSET WAY #1208, St Pete Beach, FL 33707 -
CHANGE OF MAILING ADDRESS 2002-05-06 HAGAN, ARTHUR T., 843 43RD STREET SOUTH, ST. PETERSBURG, FL 33711 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-27 HAGAN, ARTHUR T., 843 43RD STREET SOUTH, ST. PETERSBURG, FL 33711 -
REGISTERED AGENT NAME CHANGED 1991-03-20 HAGAN, ARTHUR T. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State