Entity Name: | TIMES OF REFORM CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIMES OF REFORM CONSTRUCTION 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: | 31 Aug 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2019 (6 years ago) |
Document Number: | P17000073257 |
FEI/EIN Number |
822706103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1528 LONG BAY RD, MIDDLEBURG, FL, 32068, US |
Mail Address: | 1528 LONG BAY RD, MIDDLEBURG, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Wilson R | President | 1528 LONG BAY RD, MIDDLEBURG, FL, 32068 |
Raymundo Iris C | Vice President | 1528 LONG BAY RD, MIDDLEBURG, FL, 32068 |
TAXSMART ACCOUNTING SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-28 | 1528 LONG BAY RD, MIDDLEBURG, FL 32068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 9957 MOORINGS DR, SUITE 502, JACKSONVILLE, FL 32257 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 1528 LONG BAY RD, MIDDLEBURG, FL 32068 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | TAXSMART ACCOUNTING SERVICES LLC | - |
REINSTATEMENT | 2019-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2017-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-13 |
AMENDED ANNUAL REPORT | 2020-10-18 |
ANNUAL REPORT | 2020-05-26 |
REINSTATEMENT | 2019-01-28 |
Off/Dir Resignation | 2018-03-16 |
Amendment | 2017-10-02 |
Domestic Profit | 2017-08-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State