TIME MACHINES, INC. - Florida Company Profile

Entity Name: | TIME MACHINES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jan 1997 (29 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P97000004357 |
FEI/EIN Number | 593417779 |
Address: | 9134 EDEN AVE, HUDSON, FL, 34667, US |
Mail Address: | 9134 EDEN AVE, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
City: | Hudson |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAVESKI MICHAEL J | Director | 9134 EDEN AVE, HUDSON, FL, 34667 |
STAVESKI MICHAEL J | President | 9134 EDEN AVE, HUDSON, FL, 34667 |
DUNN TOM | Director | PO Box 187, Silver Springs, FL, 34489 |
STAVESKI MICHAEL J | Agent | 10319 KEY LANTERN DRIVE, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-24 | STAVESKI, MICHAEL J | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-24 | 10319 KEY LANTERN DRIVE, NEW PORT RICHEY, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2001-08-31 | 9134 EDEN AVE, HUDSON, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-16 | 9134 EDEN AVE, HUDSON, FL 34667 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROGER W. BYRD VS TIME MACHINES, INC. | 2D2017-0477 | 2017-02-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROGER W. BYRD |
Role | Appellant |
Status | Active |
Representations | PETER O. BRICK, ESQ. |
Name | TIME MACHINES, INC. |
Role | Appellee |
Status | Active |
Representations | ROLAND D. WALLER, ESQ. |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-02-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2017-03-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ROGER W. BYRD |
Docket Date | 2017-02-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-02-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-03-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-02-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROGER W. BYRD |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-22 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State