Search icon

OLDE TYME, INC. - Florida Company Profile

Company Details

Entity Name: OLDE TYME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLDE TYME, 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: 12 Mar 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: V21079
FEI/EIN Number 650326826

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

Address: 7700 NORTH KENDALL DRIVE, STE 508-B, MIAMI, FL, 33156, US
Mail Address: 7700 NORTH KENDALL DRIVE, STE 508-B, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENSTEIN SIDNEY H Director 5131 SW 87TH AVENUE, MIAMI, FL, 33165
GREENSTEIN SIDNEY H President 5131 SW 87TH AVENUE, MIAMI, FL, 33165
GREENSTEIN SYBIL H VSOV 5131 S.W. 87 AVE., MIAMI, FL, 33165
WALD, EARL A. Agent 9700 S DIXIE HWY., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-25 7700 NORTH KENDALL DRIVE, STE 508-B, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1995-04-25 7700 NORTH KENDALL DRIVE, STE 508-B, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-07-07
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State