Search icon

TIME STATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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