Search icon

ON TIME GROUP INC

Company Details

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

Agent

Name Role Address
WILBURN SKIP Agent 183 MCGREGOR RD., DELAND, FL, 32720

Vice President

Name Role Address
OAKES JOHN Vice President 5620 S. LAKE BURKETT LN, WINTER PARK, FL, 32792

Director

Name Role Address
OAKES JOHN Director 5620 S. LAKE BURKETT LN, WINTER PARK, FL, 32792
WILBURN SKIP Director 183 MCGREGOR RD., DELAND, FL, 32720

President

Name Role Address
WILBURN SKIP President 183 MCGREGOR RD., DELAND, FL, 32720

Fictitious Names

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

Events

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

Debts

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

Documents

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