Search icon

MY TIM CO. - Florida Company Profile

Company Details

Entity Name: MY TIM CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY TIM CO. 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: 25 Jul 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000070481
FEI/EIN Number 651027853

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

Address: 400 SOUTH 62ND TERRACE, HOLLYWOOD, FL, 33023
Mail Address: 400 SOUTH 62ND TERRACE, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEZ & UTRERA P.A. Agent 1840 CAROL WAY, MIAMI, FL, 33145
GOODALL ROBERT J President 400 SOUTH 62ND TERRACE, HOLLYWOOD, FL, 33023
GOODALL ROBERT J Secretary 400 SOUTH 62ND TERRACE, HOLLYWOOD, FL, 33023
GOODALL ROBERT J Treasurer 400 SOUTH 62ND TERRACE, HOLLYWOOD, FL, 33023
GOODALL ROBERT J Director 400 SOUTH 62ND TERRACE, HOLLYWOOD, FL, 33023
GOODALL WATTHANA M Vice President 400 SOUTH 62ND TERRACE, HOLLYWOOD, FL, 33023
GOODALL WATTHANA M Director 400 SOUTH 62ND TERRACE, HOLLYWOOD, FL, 33023
CHANTRA PARIWAT Vice President 371 M 2 A PRACHANTAKAM R, PRACHINBURI, THAILAND, 25-137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-02-09 SPIEGEZ & UTRERA P.A. -
REGISTERED AGENT ADDRESS CHANGED 2004-02-09 1840 CAROL WAY, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-06
Domestic Profit 2000-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State