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 |
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 |
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 | - | - |
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 |
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