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 |
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 |
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 | - | - |
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