Entity Name: | NATIONAL TIME SYSTEMS INC.. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIONAL TIME SYSTEMS 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: | 24 May 1971 (54 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: | 382708 |
FEI/EIN Number |
591349249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7821 SW 162 STREET, PALMETTO BAY, FL, 33157, US |
Mail Address: | PO BOX 565523, MIAMI, FL, 33256, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD JEFFREY E | Chief Executive Officer | 7821 SW 162 STREET, PALMETTO BAY, FL, 33157 |
WOOD ALLISON K | Secretary | 7821 SW 162 STREET, PALMETTO BAY, FL, 33157 |
WOOD ALLISON K | Treasurer | 7821 SW 162 STREET, PALMETTO BAY, FL, 33157 |
WOOD BENJAMIN F | Director | 5006 SW BIMINI CIRCLE SOUTH, PALM CITY, FL, 34990 |
WOOD JEFFREY E | Director | 7821 SW 162 STREET, PALMETTO BAY, FL, 33157 |
WOOD JUANITA E | Director | 5006 SW BIMINI CIRCLE SOUTH, PALM CITY, FL, 34990 |
WOOD JEFFREY E | Agent | 7821 SW 162 STREET, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 7821 SW 162 STREET, PALMETTO BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 7821 SW 162 STREET, PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 7821 SW 162 STREET, PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-20 | WOOD, JEFFREY E | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002123544 | LAPSED | 09-2421 CC 25 | COUNTY COURT FOR MIAMI-DADE CO | 2009-08-25 | 2014-08-28 | $12,518.53 | ROBERTA L. MARCUS, INC., 9990 S.W. 77TH AVENUE, PH-1, MIAMI, FL 33156 |
J16000535603 | ACTIVE | 1000000131951 | DADE | 2009-07-30 | 2036-09-09 | $ 275.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000356128 | TERMINATED | 1000000131959 | BREVARD | 2009-07-21 | 2030-02-24 | $ 1,004.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J10000132065 | ACTIVE | 1000000119800 | DADE | 2009-04-27 | 2030-02-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000132057 | ACTIVE | 1000000119799 | DADE | 2009-04-22 | 2030-02-16 | $ 7,769.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000132073 | ACTIVE | 1000000119801 | DADE | 2009-04-22 | 2030-02-16 | $ 641.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-08-30 |
ANNUAL REPORT | 2007-03-09 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-03-20 |
ANNUAL REPORT | 2004-03-01 |
ANNUAL REPORT | 2003-02-17 |
ANNUAL REPORT | 2002-03-05 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State