Search icon

TIME KEEPERS, INC. - Florida Company Profile

Company Details

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

TIME KEEPERS, 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: 18 Nov 1993 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P93000079754
FEI/EIN Number 593209748

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

Address: 1911 Calhoun Ave., PANAMA CITY, FL, 32405, US
Mail Address: P.O. BOX 15252, PANAMA CITY, FL, 32406, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOCK DERWIN L Director 2114 MLK. BLVD., PANAMA CITY, FL, 32405
HAMMOCK DERWIN L President 2114 MLK. BLVD., PANAMA CITY, FL, 32405
HAERTEL KAYLA Secretary 2114 MLK BLVD., PANAMA CITY, FL, 32405
HAMMOCK GABRIEL Vice President 2114 MLK BLVD., PANAMA CITY, FL, 32405
HAMMOCK DERWIN Agent 2114 MLK BLVD., PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030351 TIME KEEPERS ACTIVE 2011-03-25 2026-12-31 - P.O. BOX 15252, PANAMA CITY, FL, 32406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 1911 Calhoun Ave., PANAMA CITY, FL 32405 -
AMENDMENT 2018-01-11 - -
AMENDMENT 2011-01-27 - -
REGISTERED AGENT NAME CHANGED 2011-01-27 HAMMOCK, DERWIN -
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 2114 MLK BLVD., PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2008-04-22 1911 Calhoun Ave., PANAMA CITY, FL 32405 -
REINSTATEMENT 1996-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-14
Amendment 2018-01-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State