Entity Name: | TIME STATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIME STATION, 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: | 29 Mar 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P07000039678 |
FEI/EIN Number |
020804080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1455 NW 107 AVE #596, MIAMI, FL, 33172, US |
Mail Address: | 859 S.W. 154 PATH, MIAMI, FL, 33194, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ JUAN D | President | 859 S,W. 154 PATH, MIAMI, FL, 33194 |
GOMEZ JUAN D | Vice President | 859 S,W. 154 PATH, MIAMI, FL, 33194 |
GOMEZ JUAN D | Secretary | 859 S,W. 154 PATH, MIAMI, FL, 33194 |
GOMEZ JUAN DAVID | Treasurer | 859 S.W. 154 PATH, MIAMI, FL, 33194 |
GOMEZ JUAN DAVID | Agent | 859 S.W. 154 PATH, MIAMI, FL, 33194 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-06-04 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 1455 NW 107 AVE #596, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-17 | 859 S.W. 154 PATH, MIAMI, FL 33194 | - |
AMENDMENT | 2008-06-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-05 | 1455 NW 107 AVE #596, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2008-06-05 | GOMEZ, JUAN DAVID | - |
AMENDMENT | 2007-06-06 | - | - |
NAME CHANGE AMENDMENT | 2007-04-11 | TIME STATION, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000054512 | ACTIVE | 1000000732821 | DADE | 2017-01-20 | 2037-01-26 | $ 4,309.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15000003075 | LAPSED | 14-15317 SP 23 | MIAMI-DADE COUNTY COURT | 2014-11-24 | 2020-01-07 | $4,673.00 | TECHNOMARINE USA, INC., 7600 CORPORATE CENTER DRIVE, 401, MIAMI, FLORIDA 33126 |
J14000783950 | LAPSED | 14-01769 SP 26 4 | MIAMI-DADE COUNTY | 2014-06-11 | 2019-07-09 | $7,077.32 | MOVADO GROUP, INC., 650 FROM ROAD, SUITE 375, PARAMUS, NJ 07652-3556 |
J13001667899 | TERMINATED | 1000000548445 | MIAMI-DADE | 2013-11-06 | 2033-11-14 | $ 1,353.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-03-10 |
Amendment | 2008-06-05 |
ANNUAL REPORT | 2008-04-17 |
Amendment | 2007-06-06 |
Name Change | 2007-04-11 |
Domestic Profit | 2007-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State