Search icon

RIGHT TIME GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RIGHT TIME GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGHT TIME GROUP, 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: 22 Dec 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000106088
FEI/EIN Number 650883229

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

Address: 141-12 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355, US
Mail Address: 141-12 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RIGHT TIME GROUP, INC., NEW YORK 2874873 NEW YORK

Key Officers & Management

Name Role Address
JIN YOU LIANG Director 141-12 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355
KIN YAU LEUNG Director 141-12 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355
KWO YUK LI Director 141-12 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355
MORELAND DANIEL Agent 4545 SW 152 AVE, HOLLYWOOD, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-19 141-12 BOOTH MEMORIAL AVE, FLUSHING, NY 11355 -
CANCEL ADM DISS/REV 2006-10-19 - -
CHANGE OF MAILING ADDRESS 2006-10-19 141-12 BOOTH MEMORIAL AVE, FLUSHING, NY 11355 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-02-13 MORELAND, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2002-02-13 4545 SW 152 AVE, HOLLYWOOD, FL 33027 -
AMENDMENT 1999-04-01 - -

Documents

Name Date
REINSTATEMENT 2006-10-19
ANNUAL REPORT 2005-08-25
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-26
Amendment 1999-04-01
Domestic Profit 1998-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State