Search icon

E.T. TIMBER FALLS, INC. - Florida Company Profile

Company Details

Entity Name: E.T. TIMBER FALLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.T. TIMBER FALLS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 1998 (27 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: P98000001535
FEI/EIN Number 650808805

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

Address: 6029 WOODMINSTER CIRCLE, ORANGEVALE, CA, 95662
Mail Address: 16554 CROSSINGS BLVD #4, CLERMONT, FL, 34711
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
TSCHANNEN ERNEST E Director 6029 WOODMINSTER CIRCLE, ORANGEVALE, CA, 95662

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REVOCATION OF VOLUNTARY DISSOLUT 2021-04-13 - -
VOLUNTARY DISSOLUTION 2021-03-19 - -
REGISTERED AGENT NAME CHANGED 2018-08-16 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2018-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2006-06-05 6029 WOODMINSTER CIRCLE, ORANGEVALE, CA 95662 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-06-24
Revocation of Dissolution 2021-04-13
Voluntary Dissolution 2021-03-19
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-21
REINSTATEMENT 2018-08-16
ANNUAL REPORT 2013-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State