Search icon

TIM GOODWIN CONSTRUCTION, INC.

Company Details

Entity Name: TIM GOODWIN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 2010 (14 years ago)
Document Number: S99948
FEI/EIN Number 59-3105497
Address: C/O LISA RENEE' GOODWIN, 133 Perdido Circle, Niceville, FL 32578
Mail Address: C/O LISA RENEE' GOODWIN, 133 Perdido Circle, Nice I, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
GOODWIN, LISA RENEE Agent 133 Perdido Circle, Niceville, FL 32578

Director

Name Role Address
GOODWIN, LISA RENEE Director 133 Perdido Circle, Niceville, FL 32578

Secretary

Name Role Address
GOODWIN, LISA RENEE Secretary 133 Perdido Circle, Niceville, FL 32578

Treasurer

Name Role Address
GOODWIN, LISA RENEE Treasurer 133 Perdido Circle, Niceville, FL 32578

President

Name Role Address
GOODWIN, TIMOTHY G President 133 Perdido Circle, Niceville, FL 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 C/O LISA RENEE' GOODWIN, 133 Perdido Circle, Niceville, FL 32578 No data
CHANGE OF MAILING ADDRESS 2023-01-26 C/O LISA RENEE' GOODWIN, 133 Perdido Circle, Niceville, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 133 Perdido Circle, Niceville, FL 32578 No data
REINSTATEMENT 2010-09-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 1997-02-13 GOODWIN, LISA RENEE No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State