Entity Name: | TIMMY'S RELENTLESS RENOVATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIMMY'S RELENTLESS RENOVATIONS, 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: |
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: | 17 Jan 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P18000005510 |
FEI/EIN Number |
82-4133859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7795 ROCKHILL RD, PONCE DE LEON, FL, 32455 |
Mail Address: | 2390 CARVER AVENUE, ATMORE, AL, 36502 |
ZIP code: | 32455 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYER TIMOTHY C | President | 7795 ROCKHILL RD, PONCE DE LEON, FL, 32455 |
MAYER ANGELA F | Vice President | 7795 ROCKHILL RD, PONCE DE LEON, FL, 32455 |
BROWN KAREN C | Treasurer | 2390 CARVER AVENUE, ATMORE, AL, 36502 |
Hager Devon L | Director | 57 Robys Drive, Mary Esther, FL, 32569 |
Gonzales Payton A | Director | 3000 FL 77, Lynn Haven, FL, 32444 |
MAYER Timothy Cp | Agent | 7793 ROCKHILL RD, PONCE DE LEON, FL, 32455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-30 | MAYER, Timothy C, p | - |
REINSTATEMENT | 2021-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-06-30 |
REINSTATEMENT | 2021-02-06 |
ANNUAL REPORT | 2019-04-30 |
Domestic Profit | 2018-01-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State