Search icon

TIMELINE GLOBAL PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TIMELINE GLOBAL PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMELINE GLOBAL PROMOTIONS, INC. 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: 17 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000101724
FEI/EIN Number 27-4318140

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

Address: 275 South 4th Street, Cocoa Beach, FL, 32931, US
Mail Address: 275 South 4th Street, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR TOBY L Chief Executive Officer 275 South 4th Street, Cocoa Beach, FL, 32931
TAYLOR TOBY L Agent 275 South 4th Street, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 275 South 4th Street, A, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2018-01-11 275 South 4th Street, A, Cocoa Beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 275 South 4th Street, A, Cocoa Beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2011-04-19 TAYLOR, TOBY L -

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-08
AMENDED ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-19
Domestic Profit 2010-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State