Search icon

TIME FINANCE, INC. - Florida Company Profile

Company Details

Entity Name: TIME FINANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIME FINANCE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Nov 1985 (39 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: H86956
FEI/EIN Number 592643704

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

Mail Address: 4021 66TH STREET NORTH, ST. PETERSBURG, FL, 33709
Address: 6556 41ST AVENUE NORTH, ST. PETERSBURG, FL, 33709
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENAGLIA TED President 4021 66TH STREET NORTH, ST. PETERSBURG, FL, 33709
TENAGLIA THEODORE Agent 4021 66TH STREET NORTH, ST. PETERSBURG, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035976 1ST COMMERCIAL LIQUIDATION DEPT ACTIVE 2016-04-08 2026-12-31 - 4035 66TH ST N, ST. PETERSBURG, FL, 33709
G04105900137 1ST COMMERCIAL LIQUIDATION DEPT. EXPIRED 2004-04-14 2024-12-31 - 4021 66TH ST. NORTH, SAINT PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-01-10 TENAGLIA, THEODORE -
AMENDMENT 2018-04-06 - -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2001-02-28 6556 41ST AVENUE NORTH, ST. PETERSBURG, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2000-09-27 4021 66TH STREET NORTH, ST. PETERSBURG, FL 33709 -
REINSTATEMENT 2000-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-27 6556 41ST AVENUE NORTH, ST. PETERSBURG, FL 33709 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-10
Amendment 2018-04-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State