Search icon

TOTAL LIVING CONCEPTS, INC.

Company Details

Entity Name: TOTAL LIVING CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000035362
FEI/EIN Number 270020054
Address: 8815 CONROY WINDERMERE RD #106, ORLANDO, FL, 32835
Mail Address: 8815 CONROY WINDERMERE RD #106, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STAMPER LEWIS A Agent 8815 CONROY WINDERMERE RD #106, ORLANDO, FL, 32835

President

Name Role Address
STAMPER LEWIS A President 8815 CONROY WINDERMERE RD #106, ORLANDO, FL, 32835

Director

Name Role Address
STAMPER LEWIS A Director 8815 CONROY WINDERMERE RD #106, ORLANDO, FL, 32835

Vice President

Name Role Address
STAMPER JOHN G Vice President 8815 CONROY WINDERMERE RD #106, ORLANDO, FL, 32835

Secretary

Name Role Address
STAMPER LEEANNE A Secretary 8815 CONROY WINDERMERE RD #106, ORLANDO, FL, 32835

Treasurer

Name Role Address
STAMPER LEEANNE A Treasurer 8815 CONROY WINDERMERE RD #106, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2005-08-22 No data No data
REINSTATEMENT 2003-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001011278 LAPSED 08-CA-33877 CIR. CT. 9TH JUD. ORANGE CTY. 2009-03-23 2014-03-27 $56,441.23 COP-CARTER, LLC, C/O TODD M. HOEPKER, ESQ., PO BOX 3311, ORLANDO, FL 32802
J09000429752 ACTIVE 1000000100348 9797 1907 2008-12-02 2029-01-28 $ 61,924.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000193887 TERMINATED 1000000100348 9797 1907 2008-12-02 2029-01-22 $ 61,909.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-08-02
Amendment 2005-08-22
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-20
REINSTATEMENT 2003-11-07
Domestic Profit 2002-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State