Search icon

GO RELAX TIME, INC.

Company Details

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

Agent

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

President

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

Events

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

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 Feb 2025

Sources: Florida Department of State