Search icon

RUNNING OUT THE CLOCK CO - Florida Company Profile

Company Details

Entity Name: RUNNING OUT THE CLOCK CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUNNING OUT THE CLOCK CO 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: 07 Nov 1977 (47 years ago)
Date of dissolution: 12 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2021 (4 years ago)
Document Number: 550842
FEI/EIN Number 591803855

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

Address: 204 PALERMO PL, VENICE, FL, 34285
Mail Address: P.O. BOX 591, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LELAND CHARLES S Vice President 442 NORTH TAMIAMI TRAIL, OSPREY, FL, 34229
LELAND, II ROBERT JAY Agent 204 PALERMO PL, VENICE, FL, 34285
LELAND, ROBERT J., II Secretary 440 N. TAMIAMI TRAIL, OSPREY, FL, 34229
LELAND, ROBERT J., II Director 440 N. TAMIAMI TRAIL, OSPREY, FL, 34229
LELAND, ROBERT J., II President 440 N. TAMIAMI TRAIL, OSPREY, FL, 34229

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097459 LELAND PLUMBING EXPIRED 2011-10-03 2016-12-31 - 440 N TAMIAMI TRAIL, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 204 PALERMO PL, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 204 PALERMO PL, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2020-06-10 204 PALERMO PL, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2020-06-10 LELAND, II, ROBERT JAY -
AMENDMENT AND NAME CHANGE 2020-06-10 RUNNING OUT THE CLOCK CO -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-05-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-12
Amendment and Name Change 2020-06-10
ANNUAL REPORT 2020-01-09
REINSTATEMENT 2019-10-24
Amendment 2018-05-16
Reg. Agent Change 2018-04-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State