Entity Name: | TIME CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIME CARE, 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: | 23 Mar 1992 (33 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | V23755 |
FEI/EIN Number |
593114426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14147 81 ST AVE N, SEMINOLE, FL, 33776, US |
Mail Address: | 14147 81 ST AVE N, SEMINOLE, FL, 33776, US |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIETEL RIK E | President | 14147 81ST AVENUE, SEMINOLE, FL, 33776 |
DIETEL RIK E | Agent | 14147 81ST AVE N, SEMINOLE, FL, 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-10 | 14147 81 ST AVE N, SEMINOLE, FL 33776 | - |
REGISTERED AGENT NAME CHANGED | 1999-05-10 | DIETEL, RIK E | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-10 | 14147 81ST AVE N, SEMINOLE, FL 33776 | - |
CHANGE OF MAILING ADDRESS | 1999-05-10 | 14147 81 ST AVE N, SEMINOLE, FL 33776 | - |
REINSTATEMENT | 1995-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State