Search icon

TOTAL INTERIORS OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL INTERIORS OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL INTERIORS OF ORLANDO, 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: 02 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000077356
FEI/EIN Number 593737623

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

Address: 10501 S ORANGE AVENUE, SUITE 111, ORLANDO, FL, 32824
Mail Address: 10501 S ORANGE AVENUE, SUITE 111, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLSON THOMAS J President 10501 S ORANGE AVENUE, ORLANDO, FL, 32824
TILLSON THOMAS J Agent 10501 S ORANGE AVENUE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-04 10501 S ORANGE AVENUE, SUITE 111, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2010-08-04 10501 S ORANGE AVENUE, SUITE 111, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2010-08-04 TILLSON, THOMAS J -
REGISTERED AGENT ADDRESS CHANGED 2010-08-04 10501 S ORANGE AVENUE, SUITE 111, ORLANDO, FL 32824 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000923780 LAPSED 2010-CC-018659-O 9TH JUD CIR 2013-03-28 2018-05-21 $8,319.54 R.C. STEVENS CONSTRUCTION COMPANY, 28 S. MAIN STREET, WINTER GARDEN, FL 34787
J12000219850 LAPSED 2011-CA-010044-O 9TH JUDICIAL, ORANGE COUNTY 2012-03-22 2017-03-28 $60,063.39 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, F/K/A RINKER MATERIALS OF FLORIDA, INC., 3626 QUADRANGLE BLVD., SUITE 200, ORLANDO, FL 32817
J10001032058 LAPSED 2009-CC-15851 9TH JUD CIR ORANGE CNTY 2010-10-26 2015-11-04 $13881.32 DRYWALL SUPPLY FLORIDA, INC, 14235 42ND STREET NE, ST. MICHAEL, MN 55376

Documents

Name Date
ANNUAL REPORT 2010-08-04
Off/Dir Resignation 2009-02-26
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-08-31
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313770166 0420600 2009-09-01 11020 CAUSEWAY BLVD., BRANDON, FL, 33511
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-09-01
Emphasis S: COMMERCIAL CONSTR, S: HISPANIC, S: FALL FROM HEIGHT, S: CONSTRUCTION, L: FALL
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-11-20
Abatement Due Date 2009-11-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-11-20
Abatement Due Date 2009-12-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 2
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State