Entity Name: | TOTAL CARD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Jun 2005 (20 years ago) |
Date of dissolution: | 05 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Apr 2021 (4 years ago) |
Document Number: | F05000003862 |
FEI/EIN Number | 800015460 |
Address: | 2700 S. Lorraine Place, Sioux Falls, SD, 57106, US |
Mail Address: | 2700 S LORRAINE PLACE, SIOUX FALLS, SD, 57106, UN |
Place of Formation: | SOUTH DAKOTA |
Name | Role | Address |
---|---|---|
TICKNOR GREG LOWELL | Chairman | 2700 S. LORRAINE PLACE, SIOUX FALLS, SD, 57106 |
Name | Role | Address |
---|---|---|
SWAIN SCOTT ALLEN | Treasurer | 2700 S. LORRAINE PLACE, SIOUX FALLS, SD, 57106 |
Name | Role | Address |
---|---|---|
JOHNSON GREGORY A | Secretary | 2700 S. LORRAINE PLACE, SIOUX FALLS, SD, 57106 |
Name | Role | Address |
---|---|---|
NOE JOSEPH | President | 2700 S. Lorraine Place, Sioux Falls, SD, 57106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 2700 S. Lorraine Place, Sioux Falls, SD 57106 | No data |
REGISTERED AGENT CHANGED | 2021-04-05 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 2700 S. Lorraine Place, Sioux Falls, SD 57106 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-04-05 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-03 |
ANNUAL REPORT | 2012-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State