Search icon

TIMOTHY LEE STRANGE, INC. - Florida Company Profile

Company Details

Entity Name: TIMOTHY LEE STRANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMOTHY LEE STRANGE, 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: 20 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000116701
FEI/EIN Number 200333202

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

Address: 405 CONNECTICUT AVE., FLAGLER BEACH, FL, 32136, US
Mail Address: P.O.BOX 552, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRANGE TIMOTHY L President 405 CONNECTICUT AVE., FLAGLER BEACH, FL, 32136
STRANGE MELANIE S Vice President 405 CONNECTICUT AVE., FLAGLER BEACH, FL, 32136
STRANGE MELANIE S Treasurer 405 CONNECTICUT AVE., FLAGLER BEACH, FL, 32136
STRANGE MELANIE S Secretary 405 CONNECTICUT AVE., FLAGLER BEACH, FL, 32136
STRANGE MELANIE SUSAN Agent 405 CONNECTICUT AVE., FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 405 CONNECTICUT AVE., FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 405 CONNECTICUT AVE., FLAGLER BEACH, FL 32136 -
PENDING REINSTATEMENT 2014-11-20 - -
CHANGE OF MAILING ADDRESS 2014-11-19 405 CONNECTICUT AVE., FLAGLER BEACH, FL 32136 -
REINSTATEMENT 2014-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-02-25 STRANGE, MELANIE SUSAN -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15
REINSTATEMENT 2014-11-19
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-01-19
CORAPREIWP 2009-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State