Search icon

TOTEKI, INC. - Florida Company Profile

Company Details

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

TOTEKI, 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: 17 Jun 2003 (22 years ago)
Date of dissolution: 01 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: P03000068256
FEI/EIN Number 450519671

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

Address: 19W151 ROCHDALE CIRCLE, LOMBARD, IL, 60148
Mail Address: 19W151 ROCHDALE CIRCLE, LOMBARD, IL, 60148
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOWE PHYLLIS E Director 19W151 ROCHDALE CIRCLE, LOMBARD, IL, 60148
STOWE DAVID A Director 19W151 ROCHDALE CIRCLE, LOMBARD, IL, 60148
COLBY ALFRED A Agent 305 SOUTH BOULEVARD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 19W151 ROCHDALE CIRCLE, LOMBARD, IL 60148 -
CHANGE OF MAILING ADDRESS 2010-03-19 19W151 ROCHDALE CIRCLE, LOMBARD, IL 60148 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 305 SOUTH BOULEVARD, TAMPA, FL 33606 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State