Entity Name: | INTERNATIONAL HOUSE OF TIME INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL HOUSE OF 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: | 15 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (6 years ago) |
Document Number: | P09000100601 |
FEI/EIN Number |
271574002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 169 E Flagler Street, Miami, FL, 33131, US |
Mail Address: | PO BOX 2213, SETAUKET, NY, 11733, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANKIN MAX | Director | 169 E Flagler Street, MIAMI, FL, 33131 |
BANKIN MAX P | Agent | 169 E Flagler Street, Maimi, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 169 E Flagler Street, Suite 925, Maimi, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 169 E Flagler Street, Suite 925, Miami, FL 33131 | - |
REINSTATEMENT | 2019-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-12 | BANKIN, MAX PRES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-03 | 169 E Flagler Street, Suite 925, Miami, FL 33131 | - |
REINSTATEMENT | 2011-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-28 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9585477709 | 2020-05-01 | 0455 | PPP | 36 ne 1st st 224, miami, FL, 33132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State