Search icon

TIME MANAGEMENT RESOURCES, INC. - Florida Company Profile

Company Details

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

TIME MANAGEMENT RESOURCES, 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: 21 Sep 1988 (37 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: K34325
FEI/EIN Number NOT APPLICABLE

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

Address: % NORBERTO S. KATZ, 601 S LAKE DESTINY ROAD, STE 120, MAITLAND, FL, 32751
Mail Address: % NORBERTO S. KATZ, 601 S LAKE DESTINY ROAD, STE 120, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANN-POLING, SHEILA S. President 1475 MISTY PLATEAU TR., CLEARWATER, FL
CANN-POLING, SHEILA S. Secretary 1475 MISTY PLATEAU TR., CLEARWATER, FL
CANN-POLING, SHEILA S. Treasurer 1475 MISTY PLATEAU TR., CLEARWATER, FL
CANN-POLING, SHEILA S. Director 1475 MISTY PLATEAU TR., CLEARWATER, FL
POLING, JON P. Vice President 1475 MISTY PLATEAU TR., CLEARWATER, FL
POLING, JON P. Director 1475 MISTY PLATEAU TR., CLEARWATER, FL
KATZ, NORBERTO S. Agent 601 S LAKE DESTINY ROAD, STE 120, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-08 % NORBERTO S. KATZ, 601 S LAKE DESTINY ROAD, STE 120, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 1990-03-08 % NORBERTO S. KATZ, 601 S LAKE DESTINY ROAD, STE 120, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 1990-03-08 601 S LAKE DESTINY ROAD, STE 120, MAITLAND, FL 32751 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State