Entity Name: | REAL TIME TELECOM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Sep 2019 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P19000072681 |
FEI/EIN Number | 84-3307639 |
Address: | 100 S Ashley Dr, suite 600, tampa, FL 33602 |
Mail Address: | 100 S Ashley Dr, suite 600, tampa, FL 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holbert, Venessia | Agent | 808 Childers Loop, Brandon, FL 33511 |
Name | Role | Address |
---|---|---|
Holbert, Shane | Vice President | 808 Childers Loop, Shane Holbert Brandon, FL 33511 |
Name | Role | Address |
---|---|---|
HOLBERT, VENESSIA | PRESIDENT | 808 CHILDERS LOOP, BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
HOLBERT, VENESSIA | SECRETARY | 808 CHILDERS LOOP, BRANDON, FL 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000110696 | KTI | ACTIVE | 2020-08-26 | 2025-12-31 | No data | 2206 MEARS PARKWAY, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 808 Childers Loop, Brandon, FL 33511 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-16 | 100 S Ashley Dr, suite 600, tampa, FL 33602 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-16 | 100 S Ashley Dr, suite 600, tampa, FL 33602 | No data |
AMENDMENT AND NAME CHANGE | 2021-08-09 | REAL TIME TELECOM INC. | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-14 | Holbert, Venessia | No data |
AMENDMENT | 2020-10-01 | No data | No data |
AMENDMENT | 2019-10-15 | No data | No data |
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 |
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: 15 Feb 2025
Sources: Florida Department of State