Search icon

TIM NOBLES TRAILERS, INC. - Florida Company Profile

Company Details

Entity Name: TIM NOBLES TRAILERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIM NOBLES TRAILERS, 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: 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: 26 Dec 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000000764
FEI/EIN Number 651258871

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

Address: 1008 W BRANDON BLVD, BRANDON, FL, 33511, US
Mail Address: 1008 W BRANDON BLVD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBLES TIMOTHY President 2014 RONALD CIR, SEFFNER, FL, 33584
NOBLES TIMOTHY Vice President 2014 RONALD CIR, SEFFNER, FL, 33584
NOBLES TIMOTHY Director 2014 RONALD CIR, SEFFNER, FL, 33584
NOBLES TIMOTHY R Secretary 2014 RONALD CIRCLE, SEFFNER, FL, 33584
NOBLES TIMOTHY R Agent 2014 RONALD CIR, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 1008 W BRANDON BLVD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2009-04-10 1008 W BRANDON BLVD, BRANDON, FL 33511 -
CANCEL ADM DISS/REV 2009-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-06 2014 RONALD CIR, SEFFNER, FL 33584 -
CANCEL ADM DISS/REV 2007-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-09-07 - -
REGISTERED AGENT NAME CHANGED 2005-09-07 NOBLES, TIMOTHY R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000162595 TERMINATED 1000000453481 HILLSBOROU 2013-01-07 2033-01-16 $ 380.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000573134 TERMINATED 1000000231104 HILLSBOROU 2011-08-26 2031-09-07 $ 5,767.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000576642 TERMINATED 1000000171679 HILLSBOROU 2010-05-04 2030-05-12 $ 1,398.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-10
REINSTATEMENT 2009-02-12
REINSTATEMENT 2007-02-06
REINSTATEMENT 2005-09-07
Domestic Profit 2000-12-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State