Search icon

TIMDOM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TIMDOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMDOM, 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: 27 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: P03000057754
FEI/EIN Number 412140068

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

Address: 4299 COLLINS AVE., MIAMI BEACH, FL, 33140
Mail Address: 4299 COLLINS AVE., MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX TIM President 4299 COLLINS AVE., MIAMI BEACH, FL, 33140
WILCOX TIM Secretary 4299 COLLINS AVE., MIAMI BEACH, FL, 33140
WILCOX TIM Director 4299 COLLINS AVE., MIAMI BEACH, FL, 33140
WILCOX TIM Agent 4299 COLLINS AVE., MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 WILCOX, TIM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-12-16 - -
NAME CHANGE AMENDMENT 2004-05-25 TIMDOM, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000212702 TERMINATED 1000000819222 MIAMI-DADE 2019-03-13 2029-03-20 $ 809.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10001096988 TERMINATED 1000000194292 DADE 2010-11-08 2020-12-08 $ 936.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-04-30
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-05-19

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13411.45
Total Face Value Of Loan:
13411.45

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13411.45
Current Approval Amount:
13411.45
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13507.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State