Search icon

FRAME OF TIME INC.

Company Details

Entity Name: FRAME OF TIME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 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: P04000100496
FEI/EIN Number 651228572
Address: 11 SW 12 AVE.,, DANIA, FL, 33004, US
Mail Address: 11 SW 12 AVE.,, DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BENJAMIN HOLLAND Agent 1830 South Ocean Drive, Hallandale Beach, FL, 33009

Director

Name Role Address
BENJAMIN HOLLAND Director 1830 S Ocean Drive, Hallandale Beach, FL, 33009
STANLEY SINGER Director 19698 NE 24 AVE, MIAMI, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08032900340 MIAMI TIME EXPIRED 2008-02-01 2013-12-31 No data 19698 NE 24 AVE, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 11 SW 12 AVE.,, SUITE #106, DANIA, FL 33004 No data
CHANGE OF MAILING ADDRESS 2016-09-26 11 SW 12 AVE.,, SUITE #106, DANIA, FL 33004 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 1830 South Ocean Drive, TH-A, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2010-05-04 BENJAMIN, HOLLAND No data

Documents

Name Date
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State