Search icon

TOTAL REMEDIATION, INC. - Florida Company Profile

Company Details

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

TOTAL REMEDIATION, 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: 24 Apr 2003 (22 years ago)
Date of dissolution: 23 Jul 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 23 Jul 2020 (5 years ago)
Document Number: P03000046180
FEI/EIN Number 202326765

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

Address: 1201 19TH PLACE, SUITE 301 B, VERO BEACH, FL, 32960
Mail Address: 1201 19TH PLACE, SUITE 301 B, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN F THOMPSON, ESQ. Agent 412 E MADISON ST, SUITE 900, TAMPA, FL, 33602
MARSHALL ROY Director 3018 HORATIO ST., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-18 1201 19TH PLACE, SUITE 301 B, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2005-08-18 1201 19TH PLACE, SUITE 301 B, VERO BEACH, FL 32960 -
REINSTATEMENT 2005-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Reg. Agent Resignation 2008-08-15
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-21
Reg. Agent Change 2005-08-18
Off/Dir Resignation 2005-06-08
REINSTATEMENT 2005-02-16
Domestic Profit 2003-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State