Search icon

TOTAL LIVING CONCEPTS, INC. - Florida Company Profile

Company Details

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

TOTAL LIVING CONCEPTS, 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: 01 Apr 2002 (23 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: P02000035362
FEI/EIN Number 270020054

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

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

Key Officers & Management

Name Role Address
STAMPER LEWIS A President 8815 CONROY WINDERMERE RD #106, ORLANDO, FL, 32835
STAMPER LEWIS A Director 8815 CONROY WINDERMERE RD #106, ORLANDO, FL, 32835
STAMPER JOHN G Vice President 8815 CONROY WINDERMERE RD #106, ORLANDO, FL, 32835
STAMPER LEEANNE A Secretary 8815 CONROY WINDERMERE RD #106, ORLANDO, FL, 32835
STAMPER LEEANNE A Treasurer 8815 CONROY WINDERMERE RD #106, ORLANDO, FL, 32835
STAMPER LEWIS A Agent 8815 CONROY WINDERMERE RD #106, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-08-22 - -
REINSTATEMENT 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

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
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
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

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 Apr 2025

Sources: Florida Department of State