Search icon

TIMESHARE LAWYERS P.A. - Florida Company Profile

Company Details

Entity Name: TIMESHARE LAWYERS P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMESHARE LAWYERS 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: 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: 13 Oct 2015 (10 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: P15000086152
FEI/EIN Number 47-5379677

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

Address: 7025 CR 46a, Ste 1071, Lake Mary, FL, 32746, US
Mail Address: 7025 CR 46a, Ste 1071, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON PATRICK President 15192 Harrington Cove Dr, Orlando, FL, 32819
THOMPSON PATRICK J Agent 15192 Harrington Cove Dr, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021375 FEDERAL FINANCIAL LAW GROUP EXPIRED 2019-02-12 2024-12-31 - 201 HILDA AVE. STE. 23, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-20 - -
CHANGE OF MAILING ADDRESS 2022-01-29 7025 CR 46a, Ste 1071, PMB 432, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 7025 CR 46a, Ste 1071, PMB 432, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 15192 Harrington Cove Dr, Orlando, FL 32819 -
NAME CHANGE AMENDMENT 2017-01-20 TIMESHARE LAWYERS P.A. -
AMENDMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 THOMPSON, PATRICK J -
AMENDMENT 2016-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000309336 ACTIVE 1000000956114 ORANGE 2023-06-15 2033-07-05 $ 1,673.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000344440 ACTIVE 1000000956118 ORANGE 2023-06-14 2043-07-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-20
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-15
Name Change 2017-01-20
Amendment 2016-11-01
Amendment 2016-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2840478701 2021-03-30 0455 PPS 201 Hilda St Ste 23, Kissimmee, FL, 34741-2303
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54017
Loan Approval Amount (current) 54017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-2303
Project Congressional District FL-09
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54348.5
Forgiveness Paid Date 2021-11-22
6367707802 2020-06-01 0455 PPP 201 HILDA ST STE 23, KISSIMMEE, FL, 34741-2303
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53372
Loan Approval Amount (current) 53372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address KISSIMMEE, OSCEOLA, FL, 34741-2303
Project Congressional District FL-09
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54035.86
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State