Search icon

TIMETRAVEL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: TIMETRAVEL INSURANCE COMPANY
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: 06 Feb 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Oct 2016 (9 years ago)
Document Number: F14000000549
FEI/EIN Number 461465737

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
Mail Address: 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JOSEPH MOSES President 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
JOSEPH MOSES Secretary 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
JOSEPH MOSES Treasurer 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
JOSEPH MOSES Director 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
JOSEPH MOSES Agent 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 - 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 -
CHANGE OF MAILING ADDRESS 2021-07-31 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-31 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -
REGISTERED AGENT NAME CHANGED 2018-01-09 JOSEPH, MOSES -
NAME CHANGE AMENDMENT 2016-10-04 TIME TRAVEL INSURANCE COMPANY -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1309817407 2020-05-04 0455 PPP 4091 NW 34 ST, LAUDERDALE LAKES, FL, 33319
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98958
Loan Approval Amount (current) 98958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAUDERDALE LAKES, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100194.3
Forgiveness Paid Date 2021-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State