Search icon

TIME OUT FL I INC. - Florida Company Profile

Company Details

Entity Name: TIME OUT FL I INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIME OUT FL I 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: 19 Nov 1992 (32 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P92000006579
FEI/EIN Number 593160217

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

Address: 3001 West State Road 84, FORT LAUDERDALE, FL, 33312, US
Mail Address: C/O TOTAL DOLLAR, ONE PLEASANT AVENUE, PORT WASHINGTON, NY, 11050
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUHR ARTHUR H President ONE PLEASANT AVENUE, PORT WASHINGTON, NY, 11050
BUHR ARTHUR H Director ONE PLEASANT AVENUE, PORT WASHINGTON, NY, 11050
BUHR ARTHUR H Vice President ONE PLEASANT AVENUE, PORT WASHINGTON, NY, 11050
SCHWARTZ STEVEN G Agent 6751 N FEDERAL HWY STE 400, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2018-08-20 TIME OUT FL I INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 3001 West State Road 84, 2nd Floor, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2011-02-26 3001 West State Road 84, 2nd Floor, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-20 6751 N FEDERAL HWY STE 400, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2005-10-25 SCHWARTZ, STEVEN GESQ -
REINSTATEMENT 2005-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2019-03-08
Name Change 2018-08-20
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State