Search icon

TYMBER CREEK UTILITIES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: TYMBER CREEK UTILITIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYMBER CREEK UTILITIES, INCORPORATED 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: 24 Feb 1994 (31 years ago)
Document Number: P94000016307
FEI/EIN Number 593231210

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

Address: 1951 W. GRANADA BLVD, ORMOND BEACH, FL, 32174
Mail Address: 1951 W. GRANADA BLVD, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS T. BRENT President 265 CLYDE MORRIS BLVD., ORMOND BEACH, FL, 32174
JENKINS T. BRENT Agent 265 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-27 JENKINS, T. BRENT -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 265 CLYDE MORRIS BLVD, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 1951 W. GRANADA BLVD, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2012-04-16 1951 W. GRANADA BLVD, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State