Search icon

TOTAL CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL CONSTRUCTORS, 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: 15 Jun 1987 (38 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: J77566
FEI/EIN Number 592823958

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

Address: 103 COMMERCE STR, STE 120, LAKE MARY, FL, 32746, US
Mail Address: 103 COMMERCE STR, STE 120, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATHAN ROY R Agent 103 COMMERCE ST. SUITE 120, LAKE MARY, FL, 32746
LATHAN, LOUISE D. President 103 COMMERCE ST., STE. 120, LAKE MARY, FL
LATHAN, LOUISE D. Vice President 103 COMMERCE ST., STE. 120, LAKE MARY, FL
LATHAN, ROY Vice President 103 COMMERCE ST., STE. 120, LAKE MARY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 103 COMMERCE ST. SUITE 120, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 103 COMMERCE STR, STE 120, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2005-04-25 103 COMMERCE STR, STE 120, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2002-05-16 LATHAN, ROY R -
REINSTATEMENT 1991-03-18 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
NAME CHANGE AMENDMENT 1989-02-14 TOTAL CONSTRUCTORS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900005602 LAPSED 03-61814-CIV-HOEVELER US DIS CRT S DIS OF FL MIAMI D 2006-03-27 2011-04-17 $589068.51 UNITED STATES FIDELITY AND GUARANTY COMPANY, 31919 FIRST AVENUE SOUTH, SUITE 100, FEDERAL WAY, WA 98003

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109709550 0420600 1993-11-03 1402 ALBERTSONS DRIVE, PLANT CITY, FL, 33566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-09
Case Closed 1994-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1994-02-14
Abatement Due Date 1994-02-18
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1994-02-14
Abatement Due Date 1994-02-17
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 B03
Issuance Date 1994-02-14
Abatement Due Date 1994-02-17
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 02 Mar 2025

Sources: Florida Department of State