Entity Name: | TIMM WOODLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Mar 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P04000056084 |
FEI/EIN Number | 201029660 |
Address: | 4392 11TH AVE SW, NAPLES, FL, 34116 |
Mail Address: | 4392 11TH AVE SW, NAPLES, FL, 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODLING TIMM | Agent | 4392 11TH AVE SW, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
WOODLING TIMM | President | 4392 11TH AVE SW, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
WOODLING TIMM | Secretary | 4392 11TH AVE SW, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
WOODLING TIMM | Vice President | 4392 11TH AVE SW, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
WOODLING TIMM | Treasurer | 4392 11TH AVE SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-01 | 4392 11TH AVE SW, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2025-11-01 | 4392 11TH AVE SW, NAPLES, FL 34116 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-08-01 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State