Search icon

TIMMYBURTONFILMS INC. - Florida Company Profile

Company Details

Entity Name: TIMMYBURTONFILMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMMYBURTONFILMS 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: 19 May 2021 (4 years ago)
Date of dissolution: 16 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2022 (3 years ago)
Document Number: P21000047513
FEI/EIN Number 86-3985890

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

Address: 3457 CLARK RD., #156, SARASOTA, FL, 34231, US
Mail Address: 318 W. Columbia Ave, Spokane, WA, 99205, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON TIMOTHY President 3457 CLARK RD #156, SARASOTA, FL, 34231
BURTON TIMOTHY Secretary 3457 CLARK RD #156, SARASOTA, FL, 34231
BURTON TIMOTHY Treasurer 3457 CLARK RD #156, SARASOTA, FL, 34231
BURTON TIMOTHY Director 3457 CLARK RD #156, SARASOTA, FL, 34231
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2022-08-16 - -
CHANGE OF MAILING ADDRESS 2022-04-05 3457 CLARK RD., #156, SARASOTA, FL 34231 -
AMENDMENT 2021-07-26 - -

Documents

Name Date
Reg. Agent Resignation 2022-10-13
VOLUNTARY DISSOLUTION 2022-08-16
ANNUAL REPORT 2022-04-05
Amendment 2021-07-26
Domestic Profit 2021-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State