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 |
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 |
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 | - | - |
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 |
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