Search icon

TIME PHARMACEUTICAL GROUP, INC.

Company Details

Entity Name: TIME PHARMACEUTICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2006 (18 years ago)
Date of dissolution: 12 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2022 (2 years ago)
Document Number: P06000113626
FEI/EIN Number 205493289
Address: 17826 SW 10th Lane, Pembroke Pines, FL, 33029, US
Mail Address: 17826 SW 10th Lane, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Jean Louis Marjorie J Agent 17826 SW 10th Lane, Pembroke Pines, FL, 33029

President

Name Role Address
JEAN-LOUIS J MARJORIE President 17826 SW 10th Lane, Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000053494 FOOD FOR THE POOR EXPIRED 2011-06-06 2016-12-31 No data 14321 SE 92ND AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 17826 SW 10th Lane, Pembroke Pines, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 17826 SW 10th Lane, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2016-03-12 17826 SW 10th Lane, Pembroke Pines, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2016-03-12 Jean Louis, Marjorie J No data
AMENDMENT 2013-04-15 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-12
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State