Search icon

TIME 2 CLEAN, INC. - Florida Company Profile

Company Details

Entity Name: TIME 2 CLEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIME 2 CLEAN, 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: 18 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000007261
FEI/EIN Number 261803499

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

Address: 19456 SW 65 STREET, PEMBROKE PINES, FL, 33332
Mail Address: 19456 SW 65 STREET, PEMBROKE PINES, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBURQUERQUE MAYRA Director 19456 SW 65TH ST., PEMBROKE PINES, FL, 33332
Alburquerque Mayra Agent 19456 SW65 STREET, PEMBROKE PINE, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-09-15 Alburquerque, Mayra -
REGISTERED AGENT ADDRESS CHANGED 2019-09-15 19456 SW65 STREET, PH, PEMBROKE PINE, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-23 19456 SW 65 STREET, PEMBROKE PINES, FL 33332 -
CHANGE OF MAILING ADDRESS 2011-04-23 19456 SW 65 STREET, PEMBROKE PINES, FL 33332 -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-09-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State