Search icon

FUNTIME PRODUCTS, INC.

Company Details

Entity Name: FUNTIME PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 May 1985 (40 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: H58086
FEI/EIN Number 59-2553386
Address: 4000 ISLAND BLVD, 203, AVENTURA, FL 33160
Mail Address: 4000 ISLAND BLVD, 203, AVENTURA, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDEN, RICHARD A. Agent 12000 BISCAYNE BLVD, SUITE 500, N MIAMI BEACH, FL 33181

President

Name Role Address
KUTTLER, ROBERTA President 4000 ISLAND BLVD., #101-A, AVENTURA, FL 33160
KUTTLER, MILES E. President 4000 ISLAND BLVD., #101-A, AVENTURA, FL 33160

Secretary

Name Role Address
KUTTLER, MILES E. Secretary 4000 ISLAND BLVD., #101-A, AVENTURA, FL 33160

Treasurer

Name Role Address
KUTTLER, MILES E. Treasurer 4000 ISLAND BLVD., #101-A, AVENTURA, FL 33160

Director

Name Role Address
KUTTLER, MILES E. Director 4000 ISLAND BLVD,, #101-A, AVENTURA, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-26 4000 ISLAND BLVD, 203, AVENTURA, FL 33160 No data
CHANGE OF MAILING ADDRESS 2011-02-26 4000 ISLAND BLVD, 203, AVENTURA, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 12000 BISCAYNE BLVD, SUITE 500, N MIAMI BEACH, FL 33181 No data

Documents

Name Date
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State