Search icon

TIMOTHY ARMSTRONG, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

Name Date
REINSTATEMENT 2021-01-10
Domestic Profit 2008-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State