Search icon

FLORIDA TIME & BUSINESS SOLUTIONS, INC.

Company Details

Entity Name: FLORIDA TIME & BUSINESS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Oct 1984 (40 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: H26993
FEI/EIN Number 59-2454285
Address: 2810 WINTER LAKE ROAD, LAKELAND, FL 33803
Mail Address: 2810 WINTER LAKE ROAD, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PURVIS, JOSEPH RANDALL Agent 7915 BEACHES DR., CLERMONT, FL 34714

President

Name Role Address
PURVIS, IDA L President 7915 BEACHES DR., CLERMONT, FL 34714

Vice President

Name Role Address
PURVIS, JOSEPH R Vice President 7915 BEACHES DR., CLERMONT, FL 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08288900293 FLORIDA WEB TIME EXPIRED 2008-10-14 2013-12-31 No data 2810 WINTER LAKE ROAD, LAKELAND, FL, 33803
G08059700086 TIME CLOCK EXPRESS EXPIRED 2008-02-28 2013-12-31 No data 7915 BEACHES DR, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 2810 WINTER LAKE ROAD, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2006-05-02 2810 WINTER LAKE ROAD, LAKELAND, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 7915 BEACHES DR., CLERMONT, FL 34714 No data
NAME CHANGE AMENDMENT 2006-04-25 FLORIDA TIME & BUSINESS SOLUTIONS, INC. No data
REGISTERED AGENT NAME CHANGED 2002-04-14 PURVIS, JOSEPH RANDALL No data
AMENDMENT 1993-08-20 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-07
ANNUAL REPORT 2011-05-18
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SFSIAQ09M0366 2009-09-10 2010-09-11 No data
Unique Award Key CONT_AWD_SFSIAQ09M0366_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title AMANO NS-5100 TIME, DATE AND NUMBERING STAMP W/RESERVE.
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 6645: TIME MEASURING INSTRUMENTS

Recipient Details

Recipient FLORIDA TIME & BUSINESS SOLUTIONS, INC.
UEI HJR5MM8QVGP3
Legacy DUNS 831458661
Recipient Address 2810 WINTER LAKE RD, LAKELAND, 338039706, UNITED STATES

Date of last update: 04 Feb 2025

Sources: Florida Department of State