Search icon

TIME CHECK INC. - Florida Company Profile

Company Details

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

TIME CHECK 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: 11 Oct 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000077838
FEI/EIN Number 650616321

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

Address: 2840-P STERLING ROAD, BAY 2840-P, HOLLYWOOD, FL, 33020
Mail Address: 2840-P STERLING ROAD, BAY 2840-P, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UHAMLICHI ALEX President 2840-P STIRLING ROAD, HOLLYWOOD, FL, 33020
UHAMLICHI ALEX Treasurer 2840-P STIRLING ROAD, HOLLYWOOD, FL, 33020
UHAMLICHI ALEX Director 2840-P STIRLING ROAD, HOLLYWOOD, FL, 33020
ELDAJJANI WADIH Vice President 2840-P STIRLING ROAD, HOLLYWOOD, FL, 33020
ELDAJJANI WADIH Secretary 2840-P STIRLING ROAD, HOLLYWOOD, FL, 33020
ELDAJJANI WADIH Director 2840-P STIRLING ROAD, HOLLYWOOD, FL, 33020
ELDAJJANI WIDIH Agent 2840-P STIRLING ROAD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1997-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-10 2840-P STERLING ROAD, BAY 2840-P, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-10 2840-P STIRLING ROAD, BAY 2840-P, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1997-04-10 2840-P STERLING ROAD, BAY 2840-P, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1997-04-10 ELDAJJANI, WIDIH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001102661 TERMINATED 1000000195593 BROWARD 2010-11-30 2030-12-08 $ 1,149.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-19
REINSTATEMENT 1997-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State