Search icon

PRETTY TIME CORPORATION - Florida Company Profile

Company Details

Entity Name: PRETTY TIME CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRETTY TIME CORPORATION 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: 14 Sep 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000087412
FEI/EIN Number 651034505

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

Address: 8200 W HIALEAH GARDENS BLVD SUITE 10, HIALEAH, FL, 33018
Mail Address: 8200 W HIALEAH GARDENS BLVD SUITE 10, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDOVI ANA T President 8200 W HIALEAH GARDENS BLVD STE 10, HIALEAH, FL, 33018
CORDOVI ANA T Director 8200 W HIALEAH GARDENS BLVD STE 10, HIALEAH, FL, 33018
CORDOVI ANA T Agent 8200 W HIALEAH GARDENS BLVD SUITE 10, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-10-27 CORDOVI, ANA T -
REGISTERED AGENT ADDRESS CHANGED 2010-10-27 8200 W HIALEAH GARDENS BLVD SUITE 10, HIALEAH, FL 33018 -
AMENDMENT 2009-11-09 - -
AMENDMENT 2009-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 8200 W HIALEAH GARDENS BLVD SUITE 10, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2006-04-28 8200 W HIALEAH GARDENS BLVD SUITE 10, HIALEAH, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000141932 TERMINATED 1000000205829 DADE 2011-03-01 2031-03-09 $ 1,361.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-10-27
ANNUAL REPORT 2010-09-03
Amendment 2009-11-09
Amendment 2009-07-17
ANNUAL REPORT 2009-05-28
ANNUAL REPORT 2008-08-30
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State