Search icon

EXACTITUDE TIME, INC. - Florida Company Profile

Company Details

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

EXACTITUDE TIME, 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: 05 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2010 (14 years ago)
Document Number: P09000021053
FEI/EIN Number NOT APPLICABLE

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

Address: 6295 SW 30 St, Miami, FL, 33155, US
Mail Address: 6295 SW 30 St, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEPEDA JESUS PSr. President 6295 SW 30 St, Miami, FL, 33155
ZEPEDA JESUS PSr. Director 6295 SW 30 St, Miami, FL, 33155
ZEPEDA JESUS PSr. Agent 6295 SW 30 St, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018439 KLEIN JEWELERS EXPIRED 2017-02-20 2022-12-31 - 8275 S DIXIE HWY, MIAMI, FL, 33143
G11000020273 KLEIN JEWELERS EXPIRED 2011-02-23 2016-12-31 - 212 ANDALUSIA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 6295 SW 30 St, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-04-27 6295 SW 30 St, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2023-04-27 ZEPEDA, JESUS P., Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 6295 SW 30 St, Miami, FL 33155 -
REINSTATEMENT 2010-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000507123 TERMINATED 1000000719845 DADE 2016-08-17 2036-08-24 $ 1,558.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State