Search icon

ACTION TIME, INC.

Company Details

Entity Name: ACTION TIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P93000040649
FEI/EIN Number 593189440
Address: 20364 Hacienda Court, BOCA RATON, FL, 33498, US
Mail Address: 20364 Hacienda Court, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS LARRY V Agent 20364 HACIENDA COURT, BOCA RATON, FL, 33498

Director

Name Role Address
WILLIAMS LARRY V Director 20364 HACIENDA COURT, BOCA RATON, FL, 33498

President

Name Role Address
WILLIAMS LARRY V President 20364 HACIENDA COURT, BOCA RATON, FL, 33498

Secretary

Name Role Address
WILLIAMS IDA N Secretary 20364 HACIENDA COURT, BOCA RATON, FL, 33498

Treasurer

Name Role Address
WILLIAMS IDA N Treasurer 20364 HACIENDA COURT, BOCA RATON, FL, 33498

Vice President

Name Role Address
STONE SUSAN W Vice President 20364 Hacienda Court, Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 20364 Hacienda Court, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2020-01-27 20364 Hacienda Court, BOCA RATON, FL 33498 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 20364 HACIENDA COURT, BOCA RATON, FL 33498 No data
NAME CHANGE AMENDMENT 1994-03-14 ACTION TIME, INC. No data

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State