Search icon

COOKIE TIME, INC. - Florida Company Profile

Company Details

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

COOKIE 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: 27 Aug 2004 (21 years ago)
Date of dissolution: 11 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2014 (11 years ago)
Document Number: P04000124702
FEI/EIN Number 270102360

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

Address: 6488 Moseley St, HOLLYWOOD, FL, 33024, US
Mail Address: 6488 Moseley St, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CHRISTINE President 6488 Moseley St, HOLLYWOOD, FL, 33024
WILLIAMS CHRISTINE Agent 6488 Moseley St, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-24 6488 Moseley St, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-24 6488 Moseley St, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2014-01-24 6488 Moseley St, HOLLYWOOD, FL 33024 -
REINSTATEMENT 2010-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-04-06 - -
REGISTERED AGENT NAME CHANGED 2007-04-06 WILLIAMS, CHRISTINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2014-08-11
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-26
Reinstatement 2010-02-03
REINSTATEMENT 2007-04-06
Domestic Profit 2004-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State