Search icon

TIM BOESE PAINTING, IN. - Florida Company Profile

Company Details

Entity Name: TIM BOESE PAINTING, IN.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIM BOESE PAINTING, IN. 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: 18 Nov 2003 (21 years ago)
Document Number: P03000140471
FEI/EIN Number 542138475

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

Address: 7005 EAST GUNN CT, INVERNESS, FL, 34450, US
Mail Address: 7005 EAST GUNN CT, INVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOESE TIMOTHY M Director 7005 EAST GUNN CT, INVERNESS, FL
BOESE PAMELA Agent 7005 EAST GUNN CT, INVERNESS, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028665 TIMS PAINTING EXPIRED 2012-03-22 2017-12-31 - P.O. BOX 1781, INVERNESS, FL, 34451

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-24 7005 EAST GUNN CT, INVERNESS, FL 34450 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 7005 EAST GUNN CT, INVERNESS, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 7005 EAST GUNN CT, INVERNESS, FL -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State