Search icon

IN-TIME, INC. - Florida Company Profile

Company Details

Entity Name: IN-TIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IN-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: 16 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000013497
FEI/EIN Number 861097374

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

Address: 22 NE 1 ST STE 104, MIAMI, FL, 33132, US
Mail Address: 22 NE 1 ST STE 104, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS RICHARD President 22 NE 1 ST STE 104, MIAMI, FL, 33132
ROBBINS RICHARD Agent 22 NE 1 ST STE 104, MIAMI, FL, 33132
ROBBINS RICHARD Director 22 NE 1 ST STE 104, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-08 22 NE 1 ST STE 104, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-26 22 NE 1 ST STE 104, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 22 NE 1 ST STE 104, MIAMI, FL 33132 -

Court Cases

Title Case Number Docket Date Status
IN-TIME, INC. VS METROMALL PARTNERS, LTD. 3D2016-1945 2016-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-47541

Parties

Name IN-TIME, INC.
Role Appellant
Status Active
Representations JAMES E. HACK
Name METROMALL PARTNERS, LTD.
Role Appellee
Status Active
Representations JASON B. SAVITZ, ELLIOTT HARRIS
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorney's fees is hereby denied.
Docket Date 2017-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-01-24
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 4-17-17
Docket Date 2017-01-24
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-01-23
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of IN-TIME, INC.
Docket Date 2017-01-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of METROMALL PARTNERS, LTD.
Docket Date 2017-01-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of METROMALL PARTNERS, LTD.
Docket Date 2017-01-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of METROMALL PARTNERS, LTD.
Docket Date 2017-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of METROMALL PARTNERS, LTD.
Docket Date 2017-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IN-TIME, INC.
Docket Date 2017-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Appellant's motion for attorneys fees and costs(filed as last page of initial brief)
On Behalf Of IN-TIME, INC.
Docket Date 2016-12-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-12-02
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s November 30, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2016-11-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and motion for eot to file initial brief
On Behalf Of IN-TIME, INC.
Docket Date 2016-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-09-09
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-08-30
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2016-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER FILED WITH NOA.
On Behalf Of IN-TIME, INC.
Docket Date 2016-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-07-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State