Search icon

TIMCO INSURANCE SERVICES, INC

Company Details

Entity Name: TIMCO INSURANCE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000050075
FEI/EIN Number 455376566
Address: 4830 WEST KENNEDY BLVD., TAMPA, FL, 33609, US
Mail Address: 4830 WEST KENNEDY BLVD., TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FRANKLIN TIMOTHY J Agent 4830 West Kennedy Blvd. Suite 600, TAMPA, FL, 33609

Chief Executive Officer

Name Role Address
FRANKLIN TIMOTHY Dr. Chief Executive Officer 4830 WEST KENNEDY BLVD., TAMPA, FL, 33609

Vice President

Name Role Address
GUTIERREZ DANIELLE Dr. Vice President 4830 WEST KENNEDY BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-30 4830 West Kennedy Blvd. Suite 600, TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-30 4830 WEST KENNEDY BLVD., TAMPA, FL 33609 No data
AMENDMENT 2020-11-16 No data No data
REINSTATEMENT 2020-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-09-23 4830 WEST KENNEDY BLVD., TAMPA, FL 33609 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2013-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2013-05-01 FRANKLIN, TIMOTHY J No data
VOLUNTARY DISSOLUTION 2013-04-15 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-11-30
Amendment 2020-11-16
REINSTATEMENT 2020-09-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State