Search icon

TIMETRAVEL INSURANCE COMPANY

Company Details

Entity Name: TIMETRAVEL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 Feb 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Oct 2016 (8 years ago)
Document Number: F14000000549
FEI/EIN Number 46-1465737
Address: 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311
Mail Address: 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
JOSEPH, MOSES Agent 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311

President

Name Role Address
JOSEPH, MOSES President 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311

Secretary

Name Role Address
JOSEPH, MOSES Secretary 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311

Treasurer

Name Role Address
JOSEPH, MOSES Treasurer 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311

Director

Name Role Address
JOSEPH, MOSES Director 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076243 TIME MANAGEMENT INSURANCE EXPIRED 2014-07-23 2019-12-31 No data PO BOX 100905, FORT LAUDERDALE, FL, 33310

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-31 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 No data
CHANGE OF MAILING ADDRESS 2021-07-31 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-31 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2018-01-09 JOSEPH, MOSES No data
NAME CHANGE AMENDMENT 2016-10-04 TIME TRAVEL INSURANCE COMPANY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000192684 TERMINATED 1000000921008 BROWARD 2022-04-13 2032-04-20 $ 601.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-31
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-11
Name Change 2016-10-04
ANNUAL REPORT 2016-04-30

Date of last update: 22 Jan 2025

Sources: Florida Department of State