Search icon

TIMEMED LABELING SYSTEMS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: TIMEMED LABELING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Feb 1987 (38 years ago)
Branch of: TIMEMED LABELING SYSTEMS, INC., ILLINOIS (Company Number CORP_34936641)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P13277
FEI/EIN Number 362286840

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

Address: 144 TOWER DRIVE, BURR RIDGE, IL, 60527
Mail Address: 144 TOWER DRIVE, BURR RIDGE, IL, 60527
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION COMPANY Agent -
HUTCHINSON GARY Director 13880 DEL SUR STREET, SAN FERNANDO, CA, 91340
KIRKPATRICK III HARRELD Director 333 WEST WACKER DR, SUITE 1620, CHICAGO, IL, 60606
FOSTER ROBERT Director 13880 DEL SUR STREET, SAN FERNANDO, CA, 91340
SEGAL MARK Secretary 13880 DEL SUR STREET, SAN FERNANDO, CA, 91340
HUTCHINSON GARY President 13880 DEL SUR STREET, SAN FERNANDO, CA, 91340

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 144 TOWER DRIVE, BURR RIDGE, IL 60527 -
CHANGE OF MAILING ADDRESS 2002-05-15 144 TOWER DRIVE, BURR RIDGE, IL 60527 -
REGISTERED AGENT NAME CHANGED 1994-04-28 UNITED STATES CORPORATION COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1994-04-28 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1988-03-23 TIMEMED LABELING SYSTEMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000398777 ACTIVE 1000000431847 LEON 2013-02-11 2033-02-13 $ 32,553.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-06-22
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State