Search icon

TOTAL DECONSTRUCTION, INC. - Florida Company Profile

Company Details

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

TOTAL DECONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2010 (14 years ago)
Document Number: P00000096213
FEI/EIN Number 593676166

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

Address: 5782 COPE LANE, NAPLES, FL, 34112
Mail Address: 5782 COPE LANE, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNEY JOHN President 5782 COPE LANE, NAPLES, FL, 34112
CARNEY JOHN Secretary 5782 COPE LANE, NAPLES, FL, 34112
CARNEY JOHN Treasurer 5782 COPE LANE, NAPLES, FL, 34112
CARNEY JOHN Director 5782 COPE LANE, NAPLES, FL, 34112
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-02 5782 COPE LANE, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2010-09-02 5782 COPE LANE, NAPLES, FL 34112 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-19 1840 SOUTHWEST 2ND STREET, 4TH FLOOR, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State