Entity Name: | TIMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIMS, 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: | 04 Apr 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P03000040395 |
FEI/EIN Number |
320070768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 West 29th Court, Fayetteville, AR, 72701, US |
Mail Address: | 125 West 29th Court, Fayetteville, AR, 72701, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cale Sherlyn | Director | 125 West 29th Court, Fayetteville, AR, 72701 |
Turner John P | Secretary | 193 Sweet Birch Drive, Rossville, GA, 30741 |
TURNER ROBERT J | Agent | 4218 KINGSFIELD DRIVE, PARRISH, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 125 West 29th Court, Fayetteville, AR 72701 | - |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 125 West 29th Court, Fayetteville, AR 72701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-16 | 4218 KINGSFIELD DRIVE, PARRISH, FL 34219 | - |
REGISTERED AGENT NAME CHANGED | 2004-05-02 | TURNER, ROBERT J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State