Search icon

TIMACUAN COUNTRY CLUB RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: TIMACUAN COUNTRY CLUB RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMACUAN COUNTRY CLUB RESTAURANT, 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: 08 Dec 1994 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000088935
FEI/EIN Number 593283800

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

Address: 550 TIMACUAN BLVD, LAKE MARY, FL, 32746
Mail Address: 550 TIMACUAN BLVD, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS RICHARD J President 550 TIMACUAN BLVD., LAKE MARY, FL, 32746
HARRIS RICHARD J Treasurer 550 TIMACUAN BLVD., LAKE MARY, FL, 32746
HARRIS RICHARD J Director 550 TIMACUAN BLVD., LAKE MARY, FL, 32746
ROBERTS WILLIAM A Vice President 550 TIMACUAN BLVD., LAKE MARY, FL, 32746
ROBERTS WILLIAM A Secretary 550 TIMACUAN BLVD., LAKE MARY, FL, 32746
ROBERTS WILLIAM A Director 550 TIMACUAN BLVD., LAKE MARY, FL, 32746
HARRIS RICHARD J Agent 550 TIMACUAN BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-06-13 HARRIS, RICHARD J -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-08-13 550 TIMACUAN BLVD, LAKE MARY, FL 32746 -
AMENDMENT 1996-01-17 - -

Documents

Name Date
ANNUAL REPORT 2003-03-20
Reg. Agent Resignation 2002-06-13
Reg. Agent Change 2002-06-13
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-03-30
REINSTATEMENT 1998-12-22
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-08-13
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State