Search icon

ESSENTIAL TIMES, INC. - Florida Company Profile

Company Details

Entity Name: ESSENTIAL TIMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESSENTIAL TIMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: P06000096388
FEI/EIN Number 760847733

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

Address: 36 N.E 1ST STREET, SUITE 523, MIAMI, FL, 33132
Mail Address: 36 N.E 1ST STREET, SUITE 523, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA MARTHA President 1900 SW 96 TERR., MIRAMAR, FL, 33025
MENDOZA MARTHA Director 1900 SW 96 TERR., MIRAMAR, FL, 33025
MENDOZA MARTHA Treasurer 1900 SW 96 TERR., MIRAMAR, FL, 33025
LIGHTBOURN YORVANIA Vice President 1900 SW 96 TERR, MIRAMAR, FL, 33025
LIGHTBOURN YORVANIA Director 1900 SW 96 TERR, MIRAMAR, FL, 33025
MENDOZA MARTHA Agent 1900 SW 96 TERR, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-25 - -
REGISTERED AGENT NAME CHANGED 2021-03-25 MENDOZA, MARTHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 36 N.E 1ST STREET, SUITE 523, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2012-03-21 36 N.E 1ST STREET, SUITE 523, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 1900 SW 96 TERR, MIRAMAR, FL 33025 -
CANCEL ADM DISS/REV 2010-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000194968 TERMINATED 1000000100517 45828 1621 2008-11-24 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000430891 TERMINATED 1000000100517 45828 1621 2008-11-24 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-03-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-06-14
REINSTATEMENT 2010-04-05
REINSTATEMENT 2008-06-12
Domestic Profit 2006-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State