Search icon

TIME AFTER TIME INC. - Florida Company Profile

Company Details

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

TIME AFTER TIME 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: 13 May 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P93000034910
FEI/EIN Number 650396106

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

Address: 3321 NE 16TH COURT, FT LAUDERDALE, FL, 33305
Mail Address: 3321 NE 16TH COURT, FT LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDNICK ROBERT S Director 3321 NE 16TH COURT, FT LAUDERDALE, FL, 33305
RUDNICK ROBERT S President 3321 NE 16TH COURT, FT LAUDERDALE, FL, 33305
RUDNICK ROBERT S Secretary 3321 NE 16TH COURT, FT LAUDERDALE, FL, 33305
RUDNICK ROBERT S Treasurer 3321 NE 16TH COURT, FT LAUDERDALE, FL, 33305
RUDNICK ROBERT S Agent 3321 NE 16TH COURT, FT LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08126900432 LUCARELLAS ITALIAN BAKERY EXPIRED 2008-05-05 2013-12-31 - 4165 NORTH DIXIE HWY, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 3321 NE 16TH COURT, FT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2008-04-29 3321 NE 16TH COURT, FT LAUDERDALE, FL 33305 -
REGISTERED AGENT NAME CHANGED 2008-04-29 RUDNICK, ROBERT S -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 3321 NE 16TH COURT, FT LAUDERDALE, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-08-20
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State