Search icon

TIME MATTERS INC. - Florida Company Profile

Company Details

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

TIME MATTERS 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: 28 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: P10000045863
FEI/EIN Number 272808660

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

Address: 3313 MERRICK LANE, MARGATE, FL, 33063
Mail Address: 3313 MERRICK LANE, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ Brian President 3313 MERRICK LANE, MARGATE, FL, 33063
MUNIZ Brian Secretary 3313 MERRICK LANE, MARGATE, FL, 33063
MUNIZ Brian Director 3313 MERRICK LANE, MARGATE, FL, 33063
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088011 YOUR WINE CORNER ACTIVE 2024-07-23 2029-12-31 - 3313 MERRICK LANE, MARGATE, FL, 33063
G19000081763 JOSKI BRAND EXPIRED 2019-08-01 2024-12-31 - 3313 MERRICK LANE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-01-15 - -
REGISTERED AGENT NAME CHANGED 2019-01-15 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-03-02
ANNUAL REPORT 2020-04-04
REINSTATEMENT 2019-01-15
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-05-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State