Search icon

TIMMS ENTERPRISES OF SARASOTA, INC.

Company Details

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

Agent

Name Role Address
TIMMS WILLIAM E Agent 6263 Wingspan Way, Bradenton, FL, 34203

Director

Name Role Address
TIMMS MICHELE A Director 6263 Wingspan Way, Bradenton, FL, 34203
TIMMS WILLIAM E Director 6263 Wingspan Way, Bradenton, FL, 34203

Vice President

Name Role Address
TIMMS MICHELE A Vice President 6263 Wingspan Way, Bradenton, FL, 34203

Secretary

Name Role Address
TIMMS MICHELE A Secretary 6263 Wingspan Way, Bradenton, FL, 34203

President

Name Role Address
TIMMS WILLIAM E President 6263 Wingspan Way, Bradenton, FL, 34203

Treasurer

Name Role Address
TIMMS WILLIAM E Treasurer 6263 Wingspan Way, Bradenton, FL, 34203

Fictitious Names

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

Events

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

Documents

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