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 |
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 |
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 | - | - |
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 |
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