Entity Name: | TIMEMARK SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jan 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P16000001653 |
FEI/EIN Number | 81-1026342 |
Address: | 1525 NW 3rd St, Deerfield Beach, FL, 33442, US |
Mail Address: | 1525 NW 3rd St, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nagler Mark | Agent | 1525 NW 3rd St, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
LENIHAN TIMOTHY | President | 4861 NW 71st Terrace, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
NAGLER MARK | Vice President | 2434 NW 59TH ST, #1402, BOCA RATON, FL, 33496 |
Gassaway Casey | Vice President | 7655 NW 71st Terrace, Parkland, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 1525 NW 3rd St, Suite 6, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 1525 NW 3rd St, Suite 6, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 1525 NW 3rd St, Suite 6, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | Nagler, Mark | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-25 |
Domestic Profit | 2016-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State