Search icon

TIM EVANICKI INC - Florida Company Profile

Headquarter

Company Details

Entity Name: TIM EVANICKI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIM EVANICKI 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: 01 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000011185
FEI/EIN Number 82-4311637

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

Address: 1510 N FERN CREEK AVE, ORLANDO, FL, 32803, US
Mail Address: 1695 ELMWOOD AVENUE, APT 301, BUFFALO, NY, 14207, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TIM EVANICKI INC, NEW YORK 6804737 NEW YORK

Key Officers & Management

Name Role Address
EVANICKI TIMOTHY Director PO BOX 536187, ORLANDO, FL, 32853
REPUBLIC REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108258 THE COLLEGE AUDITION EXPIRED 2018-10-03 2023-12-31 - 1620 S. ORLANDO AVENUE, SUITE A, MAITLAND, FL, 32751
G18000108260 THE VOCAL TECHNICIAN EXPIRED 2018-10-03 2023-12-31 - 1620 S ORLANDO AVENUE, SUITE A, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 1510 N FERN CREEK AVE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2023-04-20 1510 N FERN CREEK AVE, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2023-04-20 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-17
Domestic Profit 2018-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State