Search icon

REAL TIME TELECOM INC. - Florida Company Profile

Company Details

Entity Name: REAL TIME TELECOM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL TIME TELECOM 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: 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: 16 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P19000072681
FEI/EIN Number 84-3307639

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

Address: 100 S Ashley Dr, tampa, FL, 33602, US
Mail Address: 100 S Ashley Dr, tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holbert Shane Vice President 808 Childers Loop, Brandon, FL, 33511
HOLBERT VENESSIA President 808 CHILDERS LOOP, BRANDON, FL, 33511
Holbert Venessia Agent 808 Childers Loop, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000110696 KTI ACTIVE 2020-08-26 2025-12-31 - 2206 MEARS PARKWAY, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 808 Childers Loop, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-16 100 S Ashley Dr, suite 600, tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2022-06-16 100 S Ashley Dr, suite 600, tampa, FL 33602 -
AMENDMENT AND NAME CHANGE 2021-08-09 REAL TIME TELECOM INC. -
REGISTERED AGENT NAME CHANGED 2021-05-14 Holbert, Venessia -
AMENDMENT 2020-10-01 - -
AMENDMENT 2019-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000222792 ACTIVE 1000000987132 BROWARD 2024-04-02 2034-04-17 $ 614.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-08-13
Amendment and Name Change 2021-08-09
ANNUAL REPORT 2021-05-14
Amendment 2020-10-01
ANNUAL REPORT 2020-03-26
Amendment 2019-10-15
Domestic Profit 2019-09-16
Off/Dir Resignation 2019-09-16

Date of last update: 01 May 2025

Sources: Florida Department of State