Search icon

FOCUS TIME, INC.

Company Details

Entity Name: FOCUS TIME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: P07000016047
FEI/EIN Number 20-8753613
Mail Address: 28441 S TAMIAMI TRAIL, BONITA SPRINGS, FL 34134
Address: 28441 South Tamiami Trail, Unit 210-212, Bonita Springs, FL 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TRICIA, PALLAK Agent 4803 Riverside Drive, Estero, FL 33928

President

Name Role Address
PALLAK, tricia J President 4803 Riverside Drive, Estero, FL 33928

Vice President

Name Role Address
Iead, george Y, Jr. Vice President 4803 Riverside Drive, Estero, FL 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07081900347 THE WOOD FLOOR COMPANY ACTIVE 2007-03-22 2027-12-31 No data 4803 RIVERSIDE DRIVE, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 4803 Riverside Drive, Estero, FL 33928 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 28441 South Tamiami Trail, Unit 210-212, Bonita Springs, FL 34134 No data
CHANGE OF MAILING ADDRESS 2020-10-20 28441 South Tamiami Trail, Unit 210-212, Bonita Springs, FL 34134 No data
AMENDMENT 2016-11-03 No data No data
AMENDMENT 2012-11-26 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-12 TRICIA, PALLAK No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000639785 TERMINATED 1000000907559 COLLIER 2021-12-06 2041-12-15 $ 25,154.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000465306 TERMINATED 1000000894184 COLLIER 2021-07-19 2041-09-15 $ 68,791.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05
Amendment 2016-11-03
ANNUAL REPORT 2016-04-25

Date of last update: 27 Jan 2025

Sources: Florida Department of State