Search icon

TIMAN, INC.

Company Details

Entity Name: TIMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2008 (17 years ago)
Document Number: P08000021516
FEI/EIN Number 651104134
Address: 8999 HIGH COTTON LANE, FORT MYERS, FL, 33905, US
Mail Address: 8999 HIGH COTTON LANE, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
AUGUSTINSEN GARY Agent 8999 HIGH COTTON LANE, FORT MYERS, FL, 33905

President

Name Role Address
Augustinsen Gary President 8999 HIGH COTTON LANE, FORT MYERS, FL, 33905

Treasurer

Name Role Address
Augustinsen Gary Treasurer 8999 HIGH COTTON LANE, FORT MYERS, FL, 33905

Director

Name Role Address
Augustinsen Gary Director 8999 HIGH COTTON LANE, FORT MYERS, FL, 33905
AUGUSTINSEN GARY Director 8999 HIGH COTTON LANE, FORT MYERS, FL, 33905

Vice President

Name Role Address
AUGUSTINSEN GARY Vice President 8999 HIGH COTTON LANE, FORT MYERS, FL, 33905

Secretary

Name Role Address
Augustinsen Gary Secretary 8999 HIGH COTTON LANE, FORT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000122557 INNOVATIVE WATER SOLUTIONS EXPIRED 2009-06-17 2014-12-31 No data 8999 HIGH COTTON LN, FT MYERS, FL, 33905
G08354900083 IWATER ACTIVE 2008-12-19 2025-12-31 No data 8999 HIGH COTTON LANE, FORT MYERS, FL, 33905
G08070900369 SOUTHWEST WATER SERVICES EXPIRED 2008-03-10 2013-12-31 No data 8999 HIGH COTTON LANE, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 8999 HIGH COTTON LANE, 4, FORT MYERS, FL 33905 No data
CHANGE OF MAILING ADDRESS 2016-02-16 8999 HIGH COTTON LANE, 4, FORT MYERS, FL 33905 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 8999 HIGH COTTON LANE, 4, FORT MYERS, FL 33905 No data
REGISTERED AGENT NAME CHANGED 2010-04-27 AUGUSTINSEN, GARY No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State