Search icon

TIM HERMES & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: TIM HERMES & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIM HERMES & ASSOCIATES, 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: 22 Mar 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P94000022170
FEI/EIN Number 650479040

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

Address: 845 OLD DIXIE HWY, VERO BEACH, FL, 32960
Mail Address: 845 OLD DIXIE HWY, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMES TIM Director 673 LAKE DRIVE, VERO BEACH, FL, 32963
HERMES RITA A Director 673 LAKE DRIVE, VERO BEACH, FL, 32963
HENDERSON STEVE L Agent 817 BEACHLAND, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-12 845 OLD DIXIE HWY, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2001-03-12 845 OLD DIXIE HWY, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-02-23
REINSTATEMENT 2005-10-11
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State