Search icon

TIME LINK INTERNATIONAL CORPORATION

Branch

Company Details

Entity Name: TIME LINK INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Dec 2005 (19 years ago)
Branch of: TIME LINK INTERNATIONAL CORPORATION, NEW YORK (Company Number 1996228)
Document Number: F06000000113
FEI/EIN Number 13-3947785
Address: 900 Chelmsford Street, Lowell, MA, 01851, US
Mail Address: 900 Chelmsford Street, Lowell, MA, 01851, US
Place of Formation: NEW YORK

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Director

Name Role Address
Todd Chris Director 900 Chelmsford Street, Lowell, MA, 01851
Butler John Director 900 Chelmsford Street, Lowell, MA, 01851

President

Name Role Address
Todd Chris President 900 Chelmsford Street, Lowell, MA, 01851

Vice President

Name Role Address
Butler John Vice President 900 Chelmsford Street, Lowell, MA, 01851

Chief Financial Officer

Name Role Address
Butler John Chief Financial Officer 900 Chelmsford Street, Lowell, MA, 01851

Secretary

Name Role Address
Todd Chris Secretary 900 Chelmsford Street, Lowell, MA, 01851

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-13 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-13 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 900 Chelmsford Street, Lowell, MA 01851 No data
CHANGE OF MAILING ADDRESS 2024-03-05 900 Chelmsford Street, Lowell, MA 01851 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000099613 TERMINATED 1000000574325 COLUMBIA 2014-01-08 2034-01-15 $ 1,641.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Change 2024-11-13
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State