Entity Name: | TIMMS ENTERPRISES OF SARASOTA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Apr 1997 (28 years ago) |
Document Number: | P97000032628 |
FEI/EIN Number | 593440166 |
Address: | 3854 S. TUTTLE AVENUE, SARASOTA, FL, 34239 |
Mail Address: | 3854 S. TUTTLE AVENUE, SARASOTA, FL, 34239 |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIMMS WILLIAM E | Agent | 6263 Wingspan Way, Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
TIMMS MICHELE A | Director | 6263 Wingspan Way, Bradenton, FL, 34203 |
TIMMS WILLIAM E | Director | 6263 Wingspan Way, Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
TIMMS MICHELE A | Vice President | 6263 Wingspan Way, Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
TIMMS MICHELE A | Secretary | 6263 Wingspan Way, Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
TIMMS WILLIAM E | President | 6263 Wingspan Way, Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
TIMMS WILLIAM E | Treasurer | 6263 Wingspan Way, Bradenton, FL, 34203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G97142000087 | TASTY HOME COOKIN | ACTIVE | 1997-05-22 | 2027-12-31 | No data | 6263 WINGSPAN WAY, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-02-25 | 6263 Wingspan Way, Bradenton, FL 34203 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-23 | 3854 S. TUTTLE AVENUE, SARASOTA, FL 34239 | No data |
CHANGE OF MAILING ADDRESS | 1997-04-23 | 3854 S. TUTTLE AVENUE, SARASOTA, FL 34239 | No data |
REGISTERED AGENT NAME CHANGED | 1997-04-23 | TIMMS, WILLIAM E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State