Search icon

TOTAL HOUSING CONTROL, INC. - Florida Company Profile

Company Details

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

TOTAL HOUSING CONTROL, 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: 16 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000006593
FEI/EIN Number 593694087

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

Address: 11312 DEAD RIVER RD, TAVARES, FL, 32778
Mail Address: P.O. BOX 296, TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDER CASEY President P.O. BOX 296, TAVARES, FL, 32778
BOYETTE WADE Agent 1380 GRAND HWY STE 200, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 11312 DEAD RIVER RD, TAVARES, FL 32778 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2003-07-24 11312 DEAD RIVER RD, TAVARES, FL 32778 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000285511 TERMINATED 1000000089595 3668 954 2008-08-20 2028-08-27 $ 1,086.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J08000168543 TERMINATED 1000000079326 3624 1476 2008-05-09 2028-05-21 $ 627.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J08000176033 TERMINATED 1000000079326 3624 1476 2008-05-09 2028-06-05 $ 627.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J08000067166 TERMINATED 1000000072037 3580 1264 2007-02-08 2028-02-27 $ 1,092.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-03-28
ANNUAL REPORT 2004-05-20
ANNUAL REPORT 2003-07-24
ANNUAL REPORT 2002-05-12
Domestic Profit 2001-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State