Entity Name: | TIMOTHY ARMSTRONG, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIMOTHY ARMSTRONG, P.A. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Apr 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P08000038630 |
FEI/EIN Number |
26-2433403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 West Bay Street, JACKSONVILLE, FL, 32202, US |
Mail Address: | 301 West Bay Street, Suite 1465, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMSTRONG TIMOTHY P | President | 301 West Bay Street, JACKSONVILLE, FL, 32202 |
LEWIS JULIE C | Agent | 984 Bobolink Lane, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-10 | 301 West Bay Street, Suite 1465, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-10 | 984 Bobolink Lane, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2021-01-10 | 301 West Bay Street, Suite 1465, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-10 | LEWIS, JULIE C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000314110 | ACTIVE | 1000000993997 | DUVAL | 2024-05-17 | 2034-05-22 | $ 1,421.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000987928 | TERMINATED | 1000000347358 | DUVAL | 2012-12-03 | 2022-12-14 | $ 1,578.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-10 |
Domestic Profit | 2008-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State