Search icon

TODD T. TIMKO, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: TODD T. TIMKO, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TODD T. TIMKO, D.M.D., 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: 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 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2011 (13 years ago)
Document Number: P10000044984
FEI/EIN Number 272811215

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

Address: 850 S PALAFOX STREET,, PENSACOLA, FL, 32502, US
Mail Address: 850 S PALAFOX STREET,, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMKO TODD T Director 850 S PALAFOX STREET,, PENSACOLA, FL, 32502
Timko Tod T Owne 850 S PALAFOX STREET,, PENSACOLA, FL, 32502
Hamilton Chad Agent 45 Eglin Parkway, Ft. Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 850 S PALAFOX STREET,, STE 101A, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2017-05-01 850 S PALAFOX STREET,, STE 101A, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2014-01-06 Hamilton , Chad -
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 45 Eglin Parkway, Ste 301, Ft. Walton Beach, FL 32548 -
REINSTATEMENT 2011-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5140057210 2020-04-27 0491 PPP 850 SOUTH PALAFOX ST., PENSACOLA, FL, 32503
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5128.12
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17104
Servicing Lender Name FNBT Bank
Servicing Lender Address 29 N Eglin Pkwy, FORT WALTON BEACH, FL, 32548-5452
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32503-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17104
Originating Lender Name FNBT Bank
Originating Lender Address FORT WALTON BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20988
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State