Search icon

TOTAL CAR SHIPPING USA, INC.

Company Details

Entity Name: TOTAL CAR SHIPPING USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Jun 2009 (16 years ago)
Date of dissolution: 20 Mar 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Mar 2012 (13 years ago)
Document Number: F09000002474
FEI/EIN Number 270265326
Address: 2500 HOLLYWOOD BLVD, SUITE 210, HOLLYWOOD, FL, 33020
Mail Address: 2500 HOLLYWOOD BLVD, SUITE 210, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: NEVADA

Agent

Name Role Address
EATON WILLIAM Agent 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Chairman

Name Role Address
EATON WILLIAM Chairman 16950 N BAY RD #1103, SUNNY ISLE BEACH, FL, 33161

President

Name Role Address
EATON WILLIAM President 16950 N BAY RD #1103, SUNNY ISLE BEACH, FL, 33161

Secretary

Name Role Address
EATON WILLIAM Secretary 16950 N BAY RD #1103, SUNNY ISLE BEACH, FL, 33161

Director

Name Role Address
EATON MARY Director 16950 N BAY RD #1103, SUNNY ISLES BEACH, FL, 33161

Treasurer

Name Role Address
EATON MARY Treasurer 16950 N BAY RD #1103, SUNNY ISLES BEACH, FL, 33161

Events

Event Type Filed Date Value Description
CONVERSION 2012-03-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P12000027434. CONVERSION NUMBER 500000121145
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 2500 HOLLYWOOD BLVD, SUITE 210, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2011-02-15 2500 HOLLYWOOD BLVD, SUITE 210, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 2500 HOLLYWOOD BLVD, SUITE 210, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-06-23
Foreign Profit 2009-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State