Search icon

TOTE SERVICES, INC.

Company Details

Entity Name: TOTE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Jul 2014 (11 years ago)
Date of dissolution: 25 Mar 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: F14000002862
FEI/EIN Number 13-2835366
Address: 10550 DEERWOOD PARK BLVD., SUITE 602, JACKSONVILLE, FL 32256
Mail Address: 10401 DEERWOOD PARK BLVD, BUILDING 1 STE 1300, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

Chairman

Name Role Address
CHIARELLO, ANTHONY Chairman 14 NASSAU STREET, 3RD FLOOR, PRINCETON, NJ 08542

Director

Name Role Address
CHIARELLO, ANTHONY Director 14 NASSAU STREET, 3RD FLOOR, PRINCETON, NJ 08542
GREENE, PHILIP H, JR. Director 10550 DEERWOOD PARK BLVD., SUITE 602, JACKSONVILLE, FL 32256

President

Name Role Address
GREENE, PHILIP H, JR. President 10550 DEERWOOD PARK BLVD., SUITE 602, JACKSONVILLE, FL 32256

Secretary and Treasurer

Name Role Address
SIMPSON, HUGH L Secretary and Treasurer PO Box 4129, Federal Way, WA 98063

Vice President Marine Operations

Name Role Address
MORRELL, PHILIP Vice President Marine Operations 10550 DEERWOOD PARK BLVD., SUITE 602, JACKSONVILLE, FL 32256
Dixon, Jeffrey D Vice President Marine Operations 10550 DEERWOOD PARK BLVD., SUITE 602, JACKSONVILLE, FL 32256

Commercial

Name Role Address
MORRELL, PHILIP Commercial 10550 DEERWOOD PARK BLVD., SUITE 602, JACKSONVILLE, FL 32256

Government

Name Role Address
Dixon, Jeffrey D Government 10550 DEERWOOD PARK BLVD., SUITE 602, JACKSONVILLE, FL 32256

Assistant Secretary

Name Role Address
Serridge, Melissa Assistant Secretary 10550 DEERWOOD PARK BLVD., SUITE 602, JACKSONVILLE, FL 32256

Assistant Treasurer

Name Role Address
Morrison, Kristin Assistant Treasurer 10550 DEERWOOD PARK BLVD., SUITE 602, JACKSONVILLE, FL 32256

Vice President of Marine Services

Name Role
CHRISTIAN BEN LLC Vice President of Marine Services

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-03-25 No data No data
CHANGE OF MAILING ADDRESS 2019-03-25 10550 DEERWOOD PARK BLVD., SUITE 602, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT CHANGED 2019-03-25 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 10550 DEERWOOD PARK BLVD., SUITE 602, JACKSONVILLE, FL 32256 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2014-07-25 TOTE SERVICES, INC. No data

Documents

Name Date
Withdrawal 2019-03-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-01
Article of Correction/NC 2014-07-25
Foreign Profit 2014-07-02

Date of last update: 21 Jan 2025

Sources: Florida Department of State