Entity Name: | TIMBUK TOO PROPERTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIMBUK TOO PROPERTY CORPORATION 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: | 03 Feb 2003 (22 years ago) |
Document Number: | P03000012862 |
FEI/EIN Number |
331072592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1217 Sunset Drive, CLEARWATER, FL, 33755, US |
Mail Address: | P O BOX 327, CLEARWATER, FL, 33757, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEENS HOLGER | Vice President | P O BOX 327, CLEARWATER, FL, 33757 |
BEAUREGARD ANKE | President | P O BOX 327, CLEARWATER, FL, 33757 |
Peens Louis | Chief Financial Officer | P O BOX 327, CLEARWATER, FL, 33757 |
INGALLS ASSOCIATES, PA, CPAS | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 1217 Sunset Drive, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 1217 Sunset Drive, CLEARWATER, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-12 | Ingalls Associates PA, CPAs | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 3495 5th Ave N, St Petersburg, FL 33713 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State