Entity Name: | TIMIS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2020 (5 years ago) |
Document Number: | P16000039140 |
FEI/EIN Number | 81-2463795 |
Address: | 357 Joel Blvd, Lehigh Acres, FL, 33936, US |
Mail Address: | 155 Bent Oak, Lake Toxaway, NC, 28747, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIMIS JOHN | Agent | 357 Joel Blvd, Lehigh Acres, FL, 33936 |
Name | Role | Address |
---|---|---|
TIMIS JOHN | President | 155 Bent Oak, Lake Toxaway, NC, 28747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 357 Joel Blvd, 112, Lehigh Acres, FL 33936 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 357 Joel Blvd, 112, Lehigh Acres, FL 33936 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 357 Joel Blvd, 112, Lehigh Acres, FL 33936 | No data |
REINSTATEMENT | 2020-02-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-18 | TIMIS, JOHN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000471167 | TERMINATED | 1000000832009 | LEE | 2019-07-01 | 2039-07-10 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-17 |
REINSTATEMENT | 2020-02-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-17 |
Domestic Profit | 2016-05-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State