Entity Name: | TIME SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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: | 16 Aug 2007 (18 years ago) |
Date of dissolution: | 12 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Apr 2018 (7 years ago) |
Document Number: | F07000004130 |
FEI/EIN Number |
20-5281064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4965 INTERNATIONAL DRIVE, 2D-17, ORLANDO, FL 32819 |
Mail Address: | 663 Fifth Avenue, 7th Floor, New York, NY 10022 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Fisher, Stuart | Secretary | 663 Fifth Avenue, 7th Floor New York, NY 10022 |
Melnitsky, Ira | Chief Executive Officer | 663 Fifth Avenue, 7th Floor New York, NY 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-12 | - | - |
CHANGE OF MAILING ADDRESS | 2014-07-16 | 4965 INTERNATIONAL DRIVE, 2D-17, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-03 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | 4965 INTERNATIONAL DRIVE, 2D-17, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-07-16 |
Reg. Agent Change | 2014-06-03 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-11 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State