Search icon

PASTIME, INC. - Florida Company Profile

Company Details

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

PASTIME, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2009 (16 years ago)
Document Number: P94000081991
FEI/EIN Number 650536568

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

Address: 169 E FLAGLER ST., STE. 1017, MIAMI, FL, 33131, US
Mail Address: 169 E FLAGLER ST., STE. 1017, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOHL DREW B President 4100 WILLIAMS ISLAND BLVD, MIAMI, FL, 33160
KNOHL DREW B Secretary 4100 WILLIAMS ISLAND BLVD, MIAMI, FL, 33160
KNOHL DREW B Director 4100 WILLIAMS ISLAND BLVD, MIAMI, FL, 33160
KNOHL DREW B Agent 4100 WILLIAMS ISLAND BLVD, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 4100 WILLIAMS ISLAND BLVD, APT 1602, MIAMI, FL 33160 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 169 E FLAGLER ST., STE. 1017, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2004-05-04 169 E FLAGLER ST., STE. 1017, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-77300.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State