Search icon

TEA TIME INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

TEA TIME INTERNATIONAL, 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: 24 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000009995
FEI/EIN Number 203998666

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

Address: 777 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
Mail Address: 19 N INDIAN RIVER DR, 502, COCOA, FL, 32922
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS MAXINE Owner 19 N INDIAN RIVER DR 502, COCOA, FL, 32922
MYERS MAXINE Agent 19 N INDIAN RIVER DR, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-20 777 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-14 19 N INDIAN RIVER DR, 502, COCOA, FL 32922 -
CANCEL ADM DISS/REV 2009-10-14 - -
CHANGE OF MAILING ADDRESS 2009-10-14 777 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000875196 LAPSED 1000000499148 BREVARD 2013-04-24 2023-05-03 $ 580.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09001003234 TERMINATED 1000000112953 5919 8599 2009-03-20 2029-03-25 $ 570.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09001063907 TERMINATED 1000000112953 5919 8599 2009-03-20 2029-04-01 $ 570.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09001067387 TERMINATED 1000000114407 5919 8667 2009-03-20 2029-04-01 $ 1,039.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-05-14
REINSTATEMENT 2009-10-14
REINSTATEMENT 2008-10-26
ANNUAL REPORT 2007-09-10
ANNUAL REPORT 2006-07-03
Domestic Profit 2005-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State