Search icon

TIM'S PLUMBING CO. INC.

Company Details

Entity Name: TIM'S PLUMBING CO. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Apr 1992 (33 years ago)
Date of dissolution: 28 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: V28076
FEI/EIN Number 59-3124631
Address: 2740 RACETRACK RD, SAINT AUGUSTINE, FL 32084
Mail Address: 2740 RACETRACK RD, SAINT AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
PRIEST, MARTINE J. Agent 358 KING ST., OVIEDO, FL 32765

President

Name Role Address
MCLENDON, TIMOTHY W President 2740 RACETRACK RD, ST. AUGUSTINE, FL 32095

Secretary

Name Role Address
MCLENDON, TIMOTHY W Secretary 2740 RACETRACK RD, ST. AUGUSTINE, FL 32095

Vice President

Name Role Address
MCLENDON, BARBARA S. Vice President 2740 RACETRACK RD, ST. AUGUSTINE, FL

Treasurer

Name Role Address
MCLENDON, BARBARA S. Treasurer 2740 RACETRACK RD, ST. AUGUSTINE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-28 No data No data
REINSTATEMENT 2011-03-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 358 KING ST., OVIEDO, FL 32765 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-12 2740 RACETRACK RD, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2001-03-12 2740 RACETRACK RD, SAINT AUGUSTINE, FL 32084 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-07
REINSTATEMENT 2011-03-14
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State