Search icon

TIM INSURANCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TIM INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIM INSURANCE GROUP, 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: 12 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2019 (6 years ago)
Document Number: P02000030108
FEI/EIN Number 651153068

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

Address: 3407 W. OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311, US
Mail Address: 3407 W. OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMOTHEE ELIZEE Director 4176 SW 179 WAY, MIRAMAR, FL, 33029
TIMOTHEE ELIZEE President 4176 SW 179 WAY, MIRAMAR, FL, 33029
TIMOTHEE RUTH Secretary 4176 SW 179 WAY, MIRAMAR, FL, 33029
TIMOTHEE ELIZEE Agent 4176 SW 179 WAY, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
AMENDMENT 2019-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-03 3407 W. OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2012-10-03 3407 W. OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 4176 SW 179 WAY, MIRAMAR, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-05
Amendment 2019-08-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State