Search icon

TOTAL CONTROL PERFORMANCE, INC. - Florida Company Profile

Company Details

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

TOTAL CONTROL PERFORMANCE, 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: 28 Sep 1988 (37 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: K34574
FEI/EIN Number 650077332

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

Address: C/O JOSEPH COOMES, II, 9425 S.E. FEDERAL HIGHWAY, HOBE SOUND, FL, 33455
Mail Address: C/O JOSEPH COOMES, II, 9425 S.E. FEDERAL HIGHWAY, HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANZ, ERNIE President 428-D1 PINE GLEN LN., GREENACRES, FL
GANZ, ERNIE Director 428-D1 PINE GLEN LN., GREENACRES, FL
GANZ, ERNIE Treasurer 428-D1 PINE GLEN LN., GREENACRES, FL
COYLE, MICHAEL Vice President 8320 ROYAL ST., HOBE SOUND, FL
COYLE, MICHAEL Director 8320 ROYAL ST., HOBE SOUND, FL
COYLE, MICHAEL Secretary 8320 ROYAL ST., HOBE SOUND, FL
GANZ, ERNEST D. III Agent 9424 S.E. FEDERAL HIGHWAY, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1989-08-04 GANZ, ERNEST D. III -

Date of last update: 02 Apr 2025

Sources: Florida Department of State