Search icon

TIM MCCORKLE PAINTING & TRIM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MCCORKLE TIM D Director 2905 Cypress Trace, NAPLES, FL, 34119
ALL FLORIDA FIRM, INC. Agent -

Events

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 - -

Documents

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