Entity Name: | GO RELAX TIME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Nov 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P05000156767 |
FEI/EIN Number | 203861030 |
Address: | 4700 BISCAYNE BLVD, SUITE 503, MIAMI, FL, 33137 |
Mail Address: | 4700 BISCAYNE BLVD, SUITE 503, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREWER KELLI M | Agent | 9162 BAY HILL BLVD, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
BREWER KELLI M | President | 9162 BAY HILL BLVD, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2012-02-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-24 | 4700 BISCAYNE BLVD, SUITE 503, MIAMI, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-24 | 4700 BISCAYNE BLVD, SUITE 503, MIAMI, FL 33137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-24 | 9162 BAY HILL BLVD, ORLANDO, FL 32819 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000094014 | LAPSED | 09-CA-030757 O DIV 3 | 9TH JUDICIAL, ORANGE COUNTY | 2011-09-12 | 2017-04-16 | $89,182.51 | AT&T, ONE AT&T WAY, ROOM 4A248, BEDMINSTER, NJ 07921 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-04-29 |
REINSTATEMENT | 2012-02-24 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-02-05 |
ANNUAL REPORT | 2008-02-08 |
ANNUAL REPORT | 2007-02-08 |
ANNUAL REPORT | 2006-02-21 |
Domestic Profit | 2005-11-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State