Search icon

HALF-TIME WATCH, INC. - Florida Company Profile

Company Details

Entity Name: HALF-TIME WATCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALF-TIME WATCH, 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: 05 Jan 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L40397
FEI/EIN Number 650131128

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

Address: % STEWART A. MERKIN, 444 BRICKELL AVE. # 300, MIAMI, FL, 33131
Mail Address: % STEWART A. MERKIN, 444 BRICKELL AVE. # 300, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS, RONALD Director 444 BRICKELL AVE #300, MIAMI, FL
MERKIN, STEWART A. Agent 444 BIRCKELL AVE, #300, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-05-05 % STEWART A. MERKIN, 444 BRICKELL AVE. # 300, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1992-05-05 % STEWART A. MERKIN, 444 BRICKELL AVE. # 300, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 1992-05-05 444 BIRCKELL AVE, #300, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State