Search icon

TIMEFRAME, INC.

Company Details

Entity Name: TIMEFRAME, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 May 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: F94000002315
FEI/EIN Number 31-0974001
Address: 12836 SW SEA GODDESS LN, PORT ST LUCIE, FL 34987
Mail Address: 12836 SW SEA GODDESS LN, PORT ST LUCIE, FL 34987
ZIP code: 34987
County: St. Lucie
Place of Formation: OHIO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164467080 2006-06-17 2010-09-23 2900 NE 23RD PL, POMPANO BEACH, FL, 330621138, US 2120 NW 107TH TER, SUNRISE, FL, 333223418, US

Contacts

Phone +1 954-788-5441
Fax 9547882591
Phone +1 954-741-0636
Fax 9547410639

Authorized person

Name MR. JOHN E NAWALANIC
Role PRESIDENT
Phone 9547885441

Taxonomy

Taxonomy Code 367500000X - Certified Registered Nurse Anesthetist
License Number ARNP 1837262
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 033633500
State FL

Agent

Name Role Address
NAWALANIC, SHARON L Agent 12836 SW SEA GODDESS LN, PORT ST LUCIE, FL 34987

President

Name Role Address
NAWALANIC, JOHN E President 12836 SW SEA GODDESS LN, PORT ST LUCIE, FL 34987

Secretary

Name Role Address
NAWALANIC, SHARON L Secretary 12836 SW SEA GODDESS LN, PORT ST LUCIE, FL 34987

Treasurer

Name Role Address
NAWALANIC, SHARON L Treasurer 12836 SW SEA GODDESS LN, PORT ST LUCIE, FL 34987

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 12836 SW SEA GODDESS LN, PORT ST LUCIE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2023-01-25 12836 SW SEA GODDESS LN, PORT ST LUCIE, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 12836 SW SEA GODDESS LN, PORT ST LUCIE, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2011-02-11 NAWALANIC, SHARON L No data
REINSTATEMENT 2011-02-11 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State