Search icon

TIME CENTER USA, CORP. - Florida Company Profile

Company Details

Entity Name: TIME CENTER USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIME CENTER USA, CORP. 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: 12 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000040797
FEI/EIN Number 272553149

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

Address: 11401 NW 12 STREET, 248, MIAMI, FL, 33172
Mail Address: 9213 GREENBRIER COURT, DAVIE, FL, 33328
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDAJJANI WADIH President 9213 GREENBRIER CT., DAVIE, FL, 33328
BONVECCHIO ALAIN Director 4230 INGRAHAM HWY, COCONUT GROVE, FL, 33133
ELDAJJANI WADIH Agent 9213 GREENBRIER COURT, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-07-18 11401 NW 12 STREET, 248, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2012-07-18 ELDAJJANI, WADIH -
REGISTERED AGENT ADDRESS CHANGED 2012-07-18 9213 GREENBRIER COURT, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-25
Reg. Agent Change 2012-07-18
Off/Dir Resignation 2012-05-22
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State