Search icon

TOBACCO TIME, INC. - Florida Company Profile

Company Details

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

TOBACCO 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: 29 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000120045
FEI/EIN Number 203419200

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

Address: 1732 W 68 ST, HIALEAH, FL, 33014
Mail Address: 1732 W 68 ST, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILIZ JENNIFER President 7245 WEST 2ND LANE, HIALEAH, FL, 33014
DILIZ JENNIFER Agent 7245 WEST 2ND LANE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 7245 WEST 2ND LANE, HIALEAH, FL 33014 -
AMENDMENT 2008-07-22 - -
REGISTERED AGENT NAME CHANGED 2008-07-22 DILIZ, JENNIFER -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 1732 W 68 ST, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2006-02-20 1732 W 68 ST, HIALEAH, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000280879 LAPSED 2015-019481-SP-23 MIAMI-DADE COUNTY COURT 2016-04-25 2021-05-02 $8,547.50 THE H.T. HACKNEY CO., 502 S. GAY STREET, 300, KNOXVILLE, TN, 37902
J13001191072 TERMINATED 1000000518731 DADE 2013-07-16 2033-07-17 $ 58,254.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5095847407 2020-05-11 0455 PPP 1735 WEST 68 ST, HIALEAH, FL, 33014
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 750
Loan Approval Amount (current) 750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 453991
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 762.37
Forgiveness Paid Date 2022-01-06
1052368610 2021-03-12 0455 PPS 1735 W 68th St, Hialeah, FL, 33014-4436
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 750
Loan Approval Amount (current) 750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-4436
Project Congressional District FL-26
Number of Employees 2
NAICS code 453991
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 756.06
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State