Search icon

TIMBERGATE BUILDERS, INC. - Florida Company Profile

Company Details

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

TIMBERGATE BUILDERS, 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: 26 May 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2024 (8 months ago)
Document Number: M82749
FEI/EIN Number 650061972

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

Address: % ROBERT A. MCCREARY, 7928 Samara Street, Boynton Beach, FL, 33437, US
Mail Address: % ROBERT A. MCCREARY, 7928 Samara Street, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCreary Robert A Agent % ROBERT A. MCCREARY, Boynton Beach, FL, 33437
McCreary Robert A President % ROBERT A. MCCREARY, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 % ROBERT A. MCCREARY, 7928 Samara Street, Boynton Beach, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 % ROBERT A. MCCREARY, 7928 Samara Street, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2024-08-12 % ROBERT A. MCCREARY, 7928 Samara Street, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2024-08-12 McCreary, Robert Allen -
REINSTATEMENT 2024-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-08-12
ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-09-07
ANNUAL REPORT 2014-08-30
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-07-19
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State