Search icon

TY-CON CONSTRUCTION AND REMODELING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TY-CON CONSTRUCTION AND REMODELING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TY-CON CONSTRUCTION AND REMODELING SERVICES, 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: 25 Oct 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Mar 2008 (17 years ago)
Document Number: P04000147027
FEI/EIN Number 202826913

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

Address: 3830 DORRIT AVE, Boynton Beach, FL, 33436, US
Mail Address: 3830 DORRIT AVE, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yaxley Tim C President 3830 DORRIT AVE, Boynton Beach, FL, 33436
YAXLEY TIM C Agent 3830 DORRIT AVE, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 3830 DORRIT AVE, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2022-01-31 3830 DORRIT AVE, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 3830 DORRIT AVE, Boynton Beach, FL 33436 -
NAME CHANGE AMENDMENT 2008-03-17 TY-CON CONSTRUCTION AND REMODELING SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2005-05-20 YAXLEY, TIM C -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State