Search icon

TIMDOM, INC. - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3484018602 2021-03-17 0455 PPS 4299 Collins Ave, Miami Beach, FL, 33140-3228
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13411.45
Loan Approval Amount (current) 13411.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-3228
Project Congressional District FL-24
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13507.72
Forgiveness Paid Date 2021-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State