Entity Name: | ON-TIME SPECIALTY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Dec 1996 (28 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P96000102542 |
FEI/EIN Number | 65-0722209 |
Address: | 137 JENNINGS AVE, GREENACRES, FL 33463 |
Mail Address: | 137 JENNINGS AVE, GREENACRES, FL 33463 |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHORE, LOUIS A | Agent | 137 JENNINGS AVE, GREENACRES, FL 33463 |
Name | Role | Address |
---|---|---|
SHORE, FRANCES | President | 137 JENNINGS AVE, GREENACRES, FL 33463 |
Name | Role | Address |
---|---|---|
SHORE, LOUIS | Vice President | 137 JENNINGS AVE, GREENACRES, FL 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1998-05-07 | SHORE, LOUIS A | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-07 | 137 JENNINGS AVE, GREENACRES, FL 33463 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000343628 | LAPSED | CA-01-10976-AH | PALM BEACH CIRCUIT COURT | 2002-08-09 | 2007-08-27 | $39,780.77 | AMERICAN ALTERNATIVE INSURANCE CORP., 555 COLLEGE ROAD, PRINCETON, NJ 08543 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-01-25 |
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-06-20 |
Domestic Profit Articles | 1996-12-20 |
DOCUMENTS PRIOR TO 1997 | 1996-12-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State