Search icon

TOTAL MEDIA COMMUNICATIONS CORPORATION

Company Details

Entity Name: TOTAL MEDIA COMMUNICATIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000056572
FEI/EIN Number 651017487
Address: 780 FINMANN RD, OPA LOCKA, FL, 33054
Mail Address: 780 FINMANN RD, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DURHAM FREDRIC S Agent 1700 NE 105 ST #109, MIAMI, FL, 33138

President

Name Role Address
DURHAM FREDRIC S President 1700 NE 105 ST., #109, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-09 780 FINMANN RD, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2006-05-09 780 FINMANN RD, OPA LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 1700 NE 105 ST #109, MIAMI, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2002-03-06 DURHAM, FREDRIC S No data
NAME CHANGE AMENDMENT 2001-05-08 TOTAL MEDIA COMMUNICATIONS CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000134178 LAPSED 04-26794 CA 22 MIAMI-DADE COUNTY 2005-07-07 2010-09-02 $27,166.00 ORIGINAL IMPRESSIONS, LLC, 12900 SW 89 COURT, MIAMI, FL 33176

Documents

Name Date
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-06
Name Change 2001-05-08
ANNUAL REPORT 2001-05-02
Domestic Profit 2000-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State