Search icon

MOVE ON TIME INC. - Florida Company Profile

Company Details

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

MOVE ON TIME 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: 26 Aug 2002 (23 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: P02000092489
FEI/EIN Number 020639932

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

Address: 3389 SHERIDAN ST., # 175, HOLLYWOOD, FL, 33021
Mail Address: 3389 SHERIDAN ST., # 175, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TZAROM INON President 3389 SHERIDAN ST., # 175, HOLLYWOOD, FL, 33021
TZAROM INON Agent 3389 SHERIDAN ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-18 3389 SHERIDAN ST., # 175, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2010-04-18 3389 SHERIDAN ST., # 175, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-18 3389 SHERIDAN ST., # 175, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000439910 LAPSED 12-333-22 CIR CT 17TH JUD BROWARD CO FL 2012-11-13 2018-02-14 $37452.36 HAMILTON EQUITY GROUP LLC, AS ASSIGNEE OF HSBC BANK USA NA, 424 MAIN ST LIBERTY BUILDING, BUFFALO, NY 14202
J11000211214 TERMINATED 1000000210167 BROWARD 2011-03-31 2021-04-06 $ 1,273.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J05900007078 LAPSED SC52C0203169 HARRIS CO JUSTICE OF PEACE 2004-10-06 2010-04-15 $5065.00 RENATA BALLEZA, 14206 HILLVALE DR, HOUSTON, TX 77077

Documents

Name Date
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-07-27
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State