Entity Name: | TIMELINE VIDEO PRODUCTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIMELINE VIDEO PRODUCTIONS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2017 (8 years ago) |
Document Number: | P09000005149 |
FEI/EIN Number |
800336195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5754 120th Avenue North, West Palm Beach, FL, 33411, US |
Mail Address: | 5754 120th Avenue North, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EHRET CHAD R | President | 5754 120th Avenue North, West Palm Beach, FL, 33411 |
EHRET CHAD R | Agent | 5754 120th Avenue North, West Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 5754 120th Avenue North, Building #2, West Palm Beach, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 5754 120th Avenue North, Building #2, West Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 5754 120th Avenue North, Building #2, West Palm Beach, FL 33411 | - |
REINSTATEMENT | 2017-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-15 |
Reg. Agent Change | 2020-08-03 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-02 |
REINSTATEMENT | 2017-03-15 |
REINSTATEMENT | 2015-10-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5964138405 | 2021-02-09 | 0455 | PPS | 20283 State Road 7 Ste 532, Boca Raton, FL, 33498-6901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6971257206 | 2020-04-28 | 0455 | PPP | 1250 West Newport CENTER DR, DEERFIELD BEACH, FL, 33442-7733 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State