Search icon

COLLECTING TIME, INC. - Florida Company Profile

Company Details

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

COLLECTING TIME, 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: 08 Dec 2006 (18 years ago)
Date of dissolution: 06 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2011 (14 years ago)
Document Number: P06000151870
FEI/EIN Number 208042906

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

Address: 401 SOUTH TRYON ST, STE 3000, CHARLOTTE, NC, 28202
Mail Address: 401 SOUTH TRYON ST, STE 3000, CHARLOTTE, NC, 28202
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
MINOTTY PAUL V. Director 195 SEASPRAY LANE, VERO BEACH, FL, 32963
MINOTTY DENISE E Director 195 SEASPRAY LANE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-23 401 SOUTH TRYON ST, STE 3000, CHARLOTTE, NC 28202 -
CHANGE OF MAILING ADDRESS 2009-06-23 401 SOUTH TRYON ST, STE 3000, CHARLOTTE, NC 28202 -
REGISTERED AGENT NAME CHANGED 2009-06-23 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-06-23 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2011-04-06
ANNUAL REPORT 2010-03-18
ADDRESS CHANGE 2009-07-02
Reg. Agent Change 2009-06-23
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-27
Domestic Profit 2006-12-08

Date of last update: 01 May 2025

Sources: Florida Department of State