Entity Name: | ON TIME GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Feb 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P00000016093 |
FEI/EIN Number | 593634218 |
Address: | 183 MCGREGOR RD., DELAND, FL, 32720 |
Mail Address: | 183 MCGREGOR RD., DELAND, FL, 32720 |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILBURN SKIP | Agent | 183 MCGREGOR RD., DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
OAKES JOHN | Vice President | 5620 S. LAKE BURKETT LN, WINTER PARK, FL, 32792 |
Name | Role | Address |
---|---|---|
OAKES JOHN | Director | 5620 S. LAKE BURKETT LN, WINTER PARK, FL, 32792 |
WILBURN SKIP | Director | 183 MCGREGOR RD., DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
WILBURN SKIP | President | 183 MCGREGOR RD., DELAND, FL, 32720 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08277900095 | AQUA GEM POOLS LLC | EXPIRED | 2008-10-02 | 2013-12-31 | No data | 183 MCGREGOR RD, DELAND, FL, 32720 |
G08277900090 | ON TIME GUNITE LLC | EXPIRED | 2008-10-02 | 2013-12-31 | No data | 183 MCGREGOR RD, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT AND NAME CHANGE | 2008-09-26 | ON TIME GROUP INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-19 | 183 MCGREGOR RD., DELAND, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-19 | 183 MCGREGOR RD., DELAND, FL 32720 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-19 | 183 MCGREGOR RD., DELAND, FL 32720 | No data |
NAME CHANGE AMENDMENT | 2003-12-05 | SWCS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900017527 | TERMINATED | 16-2007-CC-012803-MA, DIV. | CTY CRT FOR DUVAL CTY FL | 2007-11-06 | 2012-11-15 | $8074.60 | SCP DISTRIBUTORS, LLC, 2900 DAWN ROAD, JACKSONVILLE, FL 32207 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-11 |
Amendment and Name Change | 2008-09-26 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-01-15 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-04-19 |
Name Change | 2003-12-05 |
ANNUAL REPORT | 2003-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State