Search icon

TIMESHARES BY OWNER OF LONGWOOD, INC. - Florida Company Profile

Company Details

Entity Name: TIMESHARES BY OWNER OF LONGWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMESHARES BY OWNER OF LONGWOOD, 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: 16 Sep 1998 (27 years ago)
Date of dissolution: 23 Jan 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 23 Jan 2003 (22 years ago)
Document Number: P98000079989
FEI/EIN Number 593534468

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

Address: 684 S. HIGHWAY 17-92, LONGWOOD, FL, 32750
Mail Address: 684 S. HIGHWAY 17-92, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZK JORGE President 851 MATTOCKS CT., CASSELBERRY, FL, 32707
LOPEZ KEITH O Vice President 851 MALLOCKS CT, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2003-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-11 684 S. HIGHWAY 17-92, LONGWOOD, FL 32750 -
REINSTATEMENT 2002-03-11 - -
CHANGE OF MAILING ADDRESS 2002-03-11 684 S. HIGHWAY 17-92, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1999-01-05 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2003-01-23
Reg. Agent Resignation 2002-09-27
Off/Dir Resignation 2002-09-27
REINSTATEMENT 2002-03-21
ANNUAL REPORT 2000-04-17
REINSTATEMENT 1999-11-29
Amendment 1999-01-05
Domestic Profit 1998-09-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State