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 |
Name | Role | Address |
---|---|---|
JOSEPH, MOSES | Agent | 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 |
Name | Role | Address |
---|---|---|
JOSEPH, MOSES | President | 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 |
Name | Role | Address |
---|---|---|
JOSEPH, MOSES | Secretary | 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 |
Name | Role | Address |
---|---|---|
JOSEPH, MOSES | Treasurer | 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 |
Name | Role | Address |
---|---|---|
JOSEPH, MOSES | Director | 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 |
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 |
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 |
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 |
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