Entity Name: | TOTAL STOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTAL STOP, 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: | 03 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Apr 2015 (10 years ago) |
Document Number: | P03000024629 |
FEI/EIN Number |
731664691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | 701 BRICKELL AVENUE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIGONDE LAWRENCE | President | 701 BRICKELL AVENUE, MIAMI, FL, 33131 |
LIGONDE LAWRENCE | Agent | 701 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 701 BRICKELL AVENUE, 1550, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2015-06-10 | 701 BRICKELL AVENUE, 1550, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-10 | 701 BRICKELL AVENUE, 1550, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-01 | LIGONDE, LAWRENCE | - |
REINSTATEMENT | 2015-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000822105 | TERMINATED | 1000000112155 | 46017 1919 | 2009-02-27 | 2029-03-05 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000822113 | ACTIVE | 1000000112159 | 46017 1802 | 2009-02-27 | 2029-03-05 | $ 1,590.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-08-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-24 |
AMENDED ANNUAL REPORT | 2015-06-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State