Search icon

TOTAL DESIRE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22250
Loan Approval Amount (current) 22250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33196-5925
Project Congressional District FL-28
Number of Employees 3
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22444.46
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State