Entity Name: | TIM MCCORKLE PAINTING & TRIM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIM MCCORKLE PAINTING & TRIM, 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: | 19 Mar 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Jun 2005 (20 years ago) |
Document Number: | P02000029707 |
FEI/EIN Number |
04-3625230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2905 Cypress Trace, NAPLES, FL, 34119, US |
Mail Address: | 2905 Cypress Trace, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCORKLE TIM D | Director | 2905 Cypress Trace, NAPLES, FL, 34119 |
ALL FLORIDA FIRM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-09 | 2905 Cypress Trace, 201, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2023-08-09 | 2905 Cypress Trace, 201, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-09 | ALL FLORIDA FIRM INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-09 | 465 S VOLUSIA AVE, SUITE C, ORANGE CITY, FL 32763 | - |
NAME CHANGE AMENDMENT | 2005-06-06 | TIM MCCORKLE PAINTING & TRIM, INC. | - |
AMENDMENT | 2005-05-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-08-09 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-17 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State