Entity Name: | TOTAL DESIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTAL DESIRE, 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: | 02 Apr 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jun 2022 (3 years ago) |
Document Number: | P02000035947 |
FEI/EIN Number |
731635454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7521 SW 13th Street, Okeechobee, FL, 34974, US |
Mail Address: | 7521 SW 13TH STREET, OKEECHOBEE, FL, 34974, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREIRA MELVIN | Vice President | 7521 SW 13th Street, Okeechobee, FL, 34974 |
Pereira REJANE V | Agent | 7521 SW 13TH STREET, OKEECHOBEE, FL, 34974 |
PEREIRA REJANE V | President | 7521 SW 13th Street, Okeechobee, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 7521 SW 13TH STREET, OKEECHOBEE, FL 34974 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 7521 SW 13th Street, Okeechobee, FL 34974 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-27 | Pereira, REJANE V | - |
AMENDMENT | 2022-06-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-06-22 | 7521 SW 13th Street, Okeechobee, FL 34974 | - |
CANCEL ADM DISS/REV | 2008-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-05-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-19 |
Amendment | 2022-06-22 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5673787710 | 2020-05-01 | 0455 | PPP | 9964 SW 162ND PL, MIAMI, FL, 33196-5925 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State