Entity Name: | TIME FACTORY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Mar 1999 (26 years ago) |
Date of dissolution: | 31 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Mar 2021 (4 years ago) |
Document Number: | F99000001321 |
FEI/EIN Number |
06-1366243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 CHRISTIAN ROAD, MIDDLEBURY, CT, 06762-0310 |
Mail Address: | P.O. BOX 310, MIDDLEBURY, CT, 06762-0310 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MALONEY JOHN | Director | 555 CHRISTIAN ROAD, MIDDLEBURY, CT, 06762 |
Forsberg Annika K | Chief Financial Officer | 555 Christian Road, Middlebury, CT, 06762 |
ALVAREZ ABEL | Vice President | 555 CHRISTIAN ROAD, MIDDLEBURY, CT, 067620310 |
CROSS GREGORY | Vice President | 555 Christian Road, Middlebury, CT, 06762 |
Payne David T | Director | 555 Christian Road, Middlebury, CT, 06762 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-26 | 555 CHRISTIAN ROAD, MIDDLEBURY, CT 06762-0310 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-31 |
ANNUAL REPORT | 2020-03-10 |
Reg. Agent Change | 2020-01-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State