Search icon

TIME TO SIGN SPORTS, INC. - Florida Company Profile

Company Details

Entity Name: TIME TO SIGN SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIME TO SIGN SPORTS, 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 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: P10000064028
FEI/EIN Number 273233992

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

Address: 6615 WEST BOYNTON BEACH BLVD, #336, BOYNTON BEACH, FL, 33437, US
Mail Address: 6615 WEST BOYNTON BEACH BLVD, #336, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIME TO SIGN SPORTS INC 401K PLAN 2013 273233992 2014-10-15 TIME TO SIGN SPORTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5618919979
Plan sponsor’s address 4521 PGA BLVD STE 330, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing BERG OHANIAN
Valid signature Filed with authorized/valid electronic signature
TIME TO SIGN SPORTS INC 401K PLAN 2013 273233992 2014-05-29 TIME TO SIGN SPORTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5618919979
Plan sponsor’s address 4521 PGA BLVD STE 330, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing BERG OHANIAN
Valid signature Filed with authorized/valid electronic signature
TIME TO SIGN SPORTS INC 401K PLAN 2012 273233992 2013-07-09 TIME TO SIGN SPORTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5617589927
Plan sponsor’s address 4521 PGA BLVD STE 330, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing GARY COHN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
OHANIAN BERG President 6615 WEST BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437
OHANIAN SARKIS Vice President 6615 WEST BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437
GOLDENBERG STUART Agent 3300 PGA BLVD., PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075158 SOUTH FLORIDA BANDITS EXPIRED 2010-08-16 2015-12-31 - 4521 PGA BLVD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-02 - -
AMENDMENT 2017-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 6615 WEST BOYNTON BEACH BLVD, #336, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2015-03-30 6615 WEST BOYNTON BEACH BLVD, #336, BOYNTON BEACH, FL 33437 -
ARTICLES OF CORRECTION 2010-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
Amendment 2020-10-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
Amendment 2017-12-11
ANNUAL REPORT 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5916197705 2020-05-01 0455 PPP 6615 BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437-3526
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40415
Loan Approval Amount (current) 40415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOYNTON BEACH, PALM BEACH, FL, 33437-3526
Project Congressional District FL-22
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40761.57
Forgiveness Paid Date 2021-03-11
8664918503 2021-03-10 0455 PPS 11170 Millpond Greens Dr, Boynton Beach, FL, 33473-7800
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33473-7800
Project Congressional District FL-22
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40190.68
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State