Search icon

TIMECO SYSTEMS INC

Company Details

Entity Name: TIMECO SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2020 (5 years ago)
Date of dissolution: 02 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: P20000036577
FEI/EIN Number 76-0505073
Address: 1819 Main Street, Suite 1001, Sarasota, FL, 34236, US
Mail Address: 1819 Main Street, Suite 1001, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RUTLEDGE WILLIAM S Agent 1819 Main Street, Sarasota, FL, 34236

President

Name Role Address
RUTLEDGE WILLIAM S President 452 EAST ROYAL FLAMINGO DRIVE, SARASTOA, FL, 34205

Vice President

Name Role Address
FENENGA PETER J Vice President 1250 QUAIL DRIVE, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000140518 KLOKY ACTIVE 2022-11-11 2027-12-31 No data 1819 MAIN STREET, SUITE 1001, SARASOTA, FL, 34236
G22000140521 TIMECO ACTIVE 2022-11-11 2027-12-31 No data 1819 MAIN STREET, SUITE 1001, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 1819 Main Street, Suite 1001, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2022-03-21 1819 Main Street, Suite 1001, Sarasota, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 1819 Main Street, Suite 1001, Sarasota, FL 34236 No data

Documents

Name Date
Voluntary Dissolution 2023-10-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-28
Domestic Profit 2020-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State