Search icon

TIMELESS EXPORT INC

Company Details

Entity Name: TIMELESS EXPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000017929
FEI/EIN Number 275055570
Address: 225 Fresnel Lane, St. Augustine, FL, 32095, US
Mail Address: 225 Fresnel Lane, St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
TABAR DIANE M Agent 225 Fresnel Lane, St. Augustine, FL, 32095

President

Name Role Address
FISCHETTI FRANK J President 225 Fresnel Lane, St. Augustine, FL, 32095

Vice President

Name Role Address
TABAR DIANE M Vice President 225 Fresnel Lane, St. Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120543 FL AUTO IMPORT II INC EXPIRED 2018-11-08 2023-12-31 No data 3900 NW 54TH COURT, COCONUT CREEK, FL, 33073
G13000012347 FL AUTO IMPORT, INC. EXPIRED 2013-02-05 2018-12-31 No data 1218 SW 46TH WAY, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 225 Fresnel Lane, St. Augustine, FL 32095 No data
CHANGE OF MAILING ADDRESS 2020-04-09 225 Fresnel Lane, St. Augustine, FL 32095 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 225 Fresnel Lane, St. Augustine, FL 32095 No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-03-01
AMENDED ANNUAL REPORT 2013-11-14
ANNUAL REPORT 2013-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State