Search icon

TIMESHARES BY OWNER OF PALM COAST, INC. - Florida Company Profile

Company Details

Entity Name: TIMESHARES BY OWNER OF PALM COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMESHARES BY OWNER OF PALM COAST, 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: 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: 01 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2013 (12 years ago)
Document Number: P12000010934
FEI/EIN Number 80-0781506

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

Address: 4475 US HIGHWAY 1 S, ST AUGUSTINE, FL, 32086, US
Mail Address: 729 TORIA LANE, ST AUGUSTINE, FL, 32095, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO MARIA A President 729 Toria Lane, St. Augustine, FL, 32095
GALLO MARIA A Agent 729 Toria Lane, St. Augustine, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 729 Toria Lane, St. Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-18 4475 US HIGHWAY 1 S, STE #302, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2023-05-18 4475 US HIGHWAY 1 S, STE #302, ST AUGUSTINE, FL 32086 -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
ARTICLES OF CORRECTION 2012-02-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000586619 TERMINATED 1000000588732 FLAGLER 2014-04-21 2024-05-09 $ 2,051.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000808478 TERMINATED 1000000487642 FLAGLER 2013-04-11 2023-04-24 $ 940.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State