Entity Name: | TIM WATERS INSTALLATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIM WATERS INSTALLATION, 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: | 13 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2017 (7 years ago) |
Document Number: | P06000052722 |
FEI/EIN Number |
562575614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 W Pennsylvania Ave, Lake Helen, FL, 32744, US |
Mail Address: | 390 W Pennsylvania Ave, Lake Helen, FL, 32744, US |
ZIP code: | 32744 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Waters Timothy | President | 390 W Pennsylvania Ave, Lake Helen, FL, 32744 |
WATERS TIM | Agent | 390 W Pennsylvania Ave, Lake Helen, FL, 32744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 390 W Pennsylvania Ave, Lake Helen, FL 32744 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 390 W Pennsylvania Ave, Lake Helen, FL 32744 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 390 W Pennsylvania Ave, Lake Helen, FL 32744 | - |
REINSTATEMENT | 2017-12-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-05 | WATERS, TIM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
REINSTATEMENT | 2017-12-05 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State