Search icon

TIMCON, INC. - Florida Company Profile

Company Details

Entity Name: TIMCON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMCON, 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: 05 Aug 1994 (31 years ago)
Date of dissolution: 25 Mar 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2002 (23 years ago)
Document Number: P94000058029
FEI/EIN Number 593296030

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

Address: 408 CADDIE DR, DEBARY, FL, 32713, US
Mail Address: P.O. BOX 740567, ORANGE CITY, FL, 32774, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM KIMBERLY A Secretary 408 CADDIE DR, DEBARY, FL, 32713
GRAHAM KIMBERLY A Treasurer 408 CADDIE DR, DEBARY, FL, 32713
GRAHAM KIMBERLY A Director 408 CADDIE DR, DEBARY, FL, 32713
GRAHAM WILLIAM M Agent 408 CADDIE DR, DEBARY, FL, 32713
GRAHAM KIMBERLY A President 408 CADDIE DR, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 408 CADDIE DR, DEBARY, FL 32713 -
AMENDMENT AND NAME CHANGE 1998-09-23 TIMCON, INC. -
CHANGE OF MAILING ADDRESS 1998-04-27 408 CADDIE DR, DEBARY, FL 32713 -

Documents

Name Date
Reg. Agent Resignation 2002-03-25
Voluntary Dissolution 2002-03-25
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-01
Amendment and Name Change 1998-09-23
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State