Search icon

TIMOTHY J. PORTER, P.A. - Florida Company Profile

Company Details

Entity Name: TIMOTHY J. PORTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMOTHY J. PORTER, P.A. 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: 31 Jul 1998 (27 years ago)
Document Number: P98000068160
FEI/EIN Number 593526095

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

Address: 411 Webster St, WILDWOOD, FL, 34785, US
Mail Address: 411 Webster St, WILDWOOD, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER TIMOTHY J Player Agent 4516 CR 118, WILDWOOD, FL, 34785
OXFORD-PORTER ALISON Agent 4516 CR 118, WILDWOOD, FL, 34785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000152437 ANIMAL CARE CENTER OF WILDWOOD ACTIVE 2024-12-16 2029-12-31 - 411 WEBSTER ST, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 411 Webster St, WILDWOOD, FL 34785 -
CHANGE OF MAILING ADDRESS 2024-12-10 411 Webster St, WILDWOOD, FL 34785 -
REGISTERED AGENT NAME CHANGED 2008-04-28 OXFORD-PORTER, ALISON -
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 4516 CR 118, WILDWOOD, FL 34785 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State