Entity Name: | TIME LINK INTERNATIONAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 Chelmsford Street, Lowell, MA, 01851, US |
Mail Address: | 900 Chelmsford Street, Lowell, MA, 01851, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
Todd Chris | Director | 900 Chelmsford Street, Lowell, MA, 01851 |
Todd Chris | President | 900 Chelmsford Street, Lowell, MA, 01851 |
Butler John | Director | 900 Chelmsford Street, Lowell, MA, 01851 |
Butler John | Vice President | 900 Chelmsford Street, Lowell, MA, 01851 |
Butler John | Chief Financial Officer | 900 Chelmsford Street, Lowell, MA, 01851 |
Todd Chris | Secretary | 900 Chelmsford Street, Lowell, MA, 01851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-13 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-13 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 900 Chelmsford Street, Lowell, MA 01851 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 900 Chelmsford Street, Lowell, MA 01851 | - |
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 |
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 Apr 2025
Sources: Florida Department of State