Search icon

TOTAL OFFICE PRODUCTS, INC.

Company Details

Entity Name: TOTAL OFFICE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2000 (24 years ago)
Date of dissolution: 04 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2017 (7 years ago)
Document Number: P00000092317
FEI/EIN Number 593675084
Address: 11290 St. Johns Industrial Pkwy., North, JACKSONVILLE, FL, 32246, US
Mail Address: 11290 St. Johns Industrial Pkwy., North, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BRANT ABRAHAM RIETER & MCCORMICK, P.A. Agent 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202

Director

Name Role Address
DOEHNE LARRY C Director 11190 St. Johns Industrial Parkway, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000124059 BENWIL EXPIRED 2011-12-20 2016-12-31 No data 9452 PHILIPS HIGHWAY, SUITE #7, JACKSONVILLE, FL, 32256, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 11290 St. Johns Industrial Pkwy., North, Suite 7, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2016-04-28 11290 St. Johns Industrial Pkwy., North, Suite 7, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2002-05-06 BRANT ABRAHAM RIETER & MCCORMICK, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 50 NORTH LAURA STREET, SUITE 2750, JACKSONVILLE, FL 32202 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-10-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State