Search icon

TIMOTHY FORD & ASSOCIATES, INC.

Company Details

Entity Name: TIMOTHY FORD & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P00000063300
FEI/EIN Number 651025642
Address: 1240 BAYVIEW CIRCLE, WESTON, FL, 33326
Mail Address: 1240 BAYVIEW CIRCLE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FORD TIMOTHY C Agent 1240 BAYVIEW CIRCLE, WESTON, FL, 33326

President

Name Role Address
FORD TIMOTHY C President 1240 BAYVIEW CIRCLE, WESTON, FL, 33326

Secretary

Name Role Address
FORD TIMOTHY C Secretary 1240 BAYVIEW CIRCLE, WESTON, FL, 33326

Treasurer

Name Role Address
FORD TIMOTHY C Treasurer 1240 BAYVIEW CIRCLE, WESTON, FL, 33326

Director

Name Role Address
FORD TIMOTHY C Director 1240 BAYVIEW CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT AND NAME CHANGE 2011-10-17 TIMOTHY FORD & ASSOCIATES, INC. No data
NAME CHANGE AMENDMENT 2008-05-12 FORD & VAN HOUTTEGHEM, APPRAISERS & CONSULTANTS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-13 1240 BAYVIEW CIRCLE, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-21 1240 BAYVIEW CIRCLE, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2002-04-21 1240 BAYVIEW CIRCLE, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-16
Amendment and Name Change 2011-10-17
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-02-10
Name Change 2008-05-12
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State