Search icon

TIME WORLD OF SANFORD, INC. - Florida Company Profile

Company Details

Entity Name: TIME WORLD OF SANFORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIME WORLD OF SANFORD, 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: 14 May 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000043424
FEI/EIN Number 522103606

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

Address: TIME WORLD SEMINOLE TOWN CENTER MALL, 280 TOWN CENTER CIRCLE, SANFORD, FL, 32771
Mail Address: TIME WORLD SEMINOLE TOWN CENTER MALL, 280 TOWN CENTER CIRCLE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM KELLY W Secretary 280 TOWN CENTER CIRCLE, SANFORD, FL, 32771
KIM KELLY W Director 280 TOWN CENTER CIRCLE, SANFORD, FL, 32771
PARK JONG S Vice President 280 TOWN CENTER CIRCLE, SANFORD, FL, 32771
PARK JONG S Treasurer 280 TOWN CENTER CIRCLE, SANFORD, FL, 32771
PARK JONG S Director 280 TOWN CENTER CIRCLE, SANFORD, FL, 32771
KIM KELLY W Agent 280 TOWN CENTER CIRCLE, SANFORD, FL, 32771
KIM KELLY W President 280 TOWN CENTER CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-05-08 KIM, KELLY W -
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 280 TOWN CENTER CIRCLE, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000197311 LAPSED 02-CA-1613-150G 18TH JUDICIAL CRT CT SEMINOLE 2003-05-27 2008-06-12 $111,875.97 THE CADLED COMPANY II, INC., 100 N. CENTER ST., NEWTON FALLS, OH 44444
J03000089278 LAPSED 02-CA-1613-150G CIR CRT SEMINOLE CNTY FL 2003-02-12 2008-02-28 $106,600.90 SUNTRUST BANK, 200 S ORANGE AVENUE, ORLANDO, FL 32801
J02000449433 LAPSED 02-18892 CA (15) CIR COURT MIAMI-DADE CNTY 2002-11-01 2007-11-12 $55,106.87 COMMERCEBANK, N.A., 220 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-03-23
Domestic Profit 1998-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State