Entity Name: | ROGER TIMLIN GENERAL CONTRACTOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROGER TIMLIN GENERAL CONTRACTOR 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: | 12 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2013 (12 years ago) |
Document Number: | P04000009498 |
FEI/EIN Number |
593032757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 CARDINAL OAKS CT., LAKE MARY, FL, 32746 |
Mail Address: | 402 CARDINAL OAKS CT., LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIMLIN ROGER | Agent | 402 CARDINAL OAKS CT., LAKE MARY, FL, 32746 |
TIMLIN ROGER | President | 402 CARDINAL OAKS CT., LAKE MARY, FL, 32746 |
TIMLIN ROGER | Director | 402 CARDINAL OAKS CT., LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2008-03-14 | 402 CARDINAL OAKS CT., LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 03 May 2025
Sources: Florida Department of State