Search icon

THE TIMESHARE DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: THE TIMESHARE DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TIMESHARE DEPOT, 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: 13 Apr 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: V29079
FEI/EIN Number 650327642

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

Address: P. O. BOX 25888, TAMARAC, FL, 33320, US
Mail Address: P. O. BOX 25888, TAMARAC, FL, 33320, US
ZIP code: 33320
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERRIGAN WILLIAM President 1957 COQUINA WAY, CORAL SPRINGS, FL, 33071
SCHMIDT LUDWIG Agent 7447 NW 33 ST., LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 7447 NW 33 ST., LAUDERHILL, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 P. O. BOX 25888, TAMARAC, FL 33320 -
CHANGE OF MAILING ADDRESS 2009-03-23 P. O. BOX 25888, TAMARAC, FL 33320 -
REINSTATEMENT 2008-01-23 - -
NAME CHANGE AMENDMENT 2008-01-23 THE TIMESHARE DEPOT, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 SCHMIDT, LUDWIG -

Documents

Name Date
ANNUAL REPORT 2009-08-06
ANNUAL REPORT 2009-07-22
ANNUAL REPORT 2009-03-23
REINSTATEMENT 2008-01-23
Name Change 2008-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State