Search icon

TIMEPIECES INTERNATIONAL INC.

Headquarter

Company Details

Entity Name: TIMEPIECES INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2013 (11 years ago)
Document Number: P01000073539
FEI/EIN Number 56-1965279
Address: 10701 NW 140 Street, Suite 1, Hialeah Gardens, FL 33018
Mail Address: 10701 NW 140 Street, Suite 1, Hialeah Gardens, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TIMEPIECES INTERNATIONAL INC., KENTUCKY 1100086 KENTUCKY

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
STEIN, GARY M President 11th Floor, Maple House, High Street Potters Bar, Hertfordshire EN6 5BS GB

Secretary

Name Role Address
STEIN, GARY M Secretary 11th Floor, Maple House, High Street Potters Bar, Hertfordshire EN6 5BS GB

Treasurer

Name Role Address
STEIN, GARY M Treasurer 11th Floor, Maple House, High Street Potters Bar, Hertfordshire EN6 5BS GB

Director

Name Role Address
STEIN, GARY M Director 11th Floor, Maple House, High Street Potters Bar, Hertfordshire EN6 5BS GB

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-20 Corporate Creations Network Inc No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2018-11-20 10701 NW 140 Street, Suite 1, Hialeah Gardens, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-20 10701 NW 140 Street, Suite 1, Hialeah Gardens, FL 33018 No data
REINSTATEMENT 2013-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2010-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2006-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000800924 LAPSED 502016CC009203XXXXMB RJ PALM BEACH COUNTY 2016-11-04 2021-12-20 $7088.60 RADIX GROUP INTERNATIONAL INC. D/B/A DHL GLOBAL FORWARD, 1801 NW 82 AVENUE, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-06-20
AMENDED ANNUAL REPORT 2018-11-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-08-04

Date of last update: 31 Jan 2025

Sources: Florida Department of State