Search icon

TIME TEMPTATION INC. - Florida Company Profile

Company Details

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

TIME TEMPTATION 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: 16 Jan 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L43865
FEI/EIN Number 650169174

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

Address: 106 NE 2ND AVE, MIAMI, FL, 33132, US
Mail Address: 106 NE 2ND AVE, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODHWANI, MANSOOR Director 109 N.E. 2ND AVE., MIAMI, FL
ODHWANI, MANSOOR Secretary 109 N.E. 2ND AVE., MIAMI, FL
ODHWANI MANSOOR Agent 2945 SW 161ST AVE, MIRAMAR, FL, 33029
ODHWANI, MANSOOR President 109 N.E. 2ND AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 2945 SW 161ST AVE, MIRAMAR, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 106 NE 2ND AVE, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2002-04-29 106 NE 2ND AVE, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 1997-04-04 ODHWANI MANSOOR -

Documents

Name Date
ANNUAL REPORT 2004-03-28
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State