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 |
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 |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State