Search icon

TIME AND DIME 19911 S.W. 114TH COURT CORP. - Florida Company Profile

Company Details

Entity Name: TIME AND DIME 19911 S.W. 114TH COURT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIME AND DIME 19911 S.W. 114TH COURT 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: 19 Aug 2013 (12 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: P13000068091
FEI/EIN Number 82-1197290

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

Address: 712 Cadiz Loop, Davenport, FL, 33837, US
Mail Address: 712 Cadiz Loop, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Randol Bryan President 616 Sardinia circle, Davenport, FL, 33837
Randol Bryan Agent 616 Sardinia circle, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 616 Sardinia circle, Davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2021-01-05 Randol, Bryan -
REINSTATEMENT 2020-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-23 712 Cadiz Loop, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2018-10-23 712 Cadiz Loop, Davenport, FL 33837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-04-16 - -

Documents

Name Date
ANNUAL REPORT 2021-01-05
REINSTATEMENT 2020-07-15
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-23
REINSTATEMENT 2015-04-16
Domestic Profit 2013-08-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State