Search icon

GO RELAX TIME, INC. - Florida Company Profile

Company Details

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

GO RELAX 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 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000156767
FEI/EIN Number 203861030

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

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

Key Officers & Management

Name Role Address
BREWER KELLI M President 9162 BAY HILL BLVD, ORLANDO, FL, 32819
BREWER KELLI M Agent 9162 BAY HILL BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 4700 BISCAYNE BLVD, SUITE 503, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2012-02-24 4700 BISCAYNE BLVD, SUITE 503, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 9162 BAY HILL BLVD, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State