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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State