Search icon

TOTALTRAK GLOBAL, INC. - Florida Company Profile

Company Details

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

TOTALTRAK GLOBAL, 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: 22 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000002057
FEI/EIN Number 593775135

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

Address: 2109 E. PALM AVE. SUITE #203, SUITE 203, TAMPA, FL, 33605
Mail Address: 2109 E. PALM AVE. SUITE #203, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES TONY President 2109 E. PALM AVE. SUITE #203, TAMPA, FL, 33605
OVERHOLT FRED Director 2109 E. PALM AVE. SUITE #203, TAMPA, FL, 33605
TAYLOR REMEKA N Manager 2109 E. PALM AVE. SUITE #203, TAMPA, FL, 33605
HINES TONY Agent 2109 E. PALM AVE. SUITE #203, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08016900195 TOTALTRAK GLOBAL EXPIRED 2008-01-16 2013-12-31 - 2109 E. PAIM AVE, SUITE 203, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-07 2109 E. PALM AVE. SUITE #203, SUITE 203, TAMPA, FL 33605 -
CANCEL ADM DISS/REV 2007-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-07 2109 E. PALM AVE. SUITE #203, SUITE 203, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2007-12-07 2109 E. PALM AVE. SUITE #203, SUITE 203, TAMPA, FL 33605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2007-02-14 TOTALTRAK GLOBAL, INC. -
REGISTERED AGENT NAME CHANGED 2006-09-30 HINES, TONY -
CANCEL ADM DISS/REV 2006-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000436151 ACTIVE 1000000163103 HILLSBOROU 2010-03-16 2030-03-24 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000436169 ACTIVE 1000000163104 HILLSBOROU 2010-03-16 2030-03-24 $ 14,529.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000156961 TERMINATED 1000000049998 17754 00256 2007-05-11 2027-05-23 $ 21,331.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2007-12-11
REINSTATEMENT 2007-12-07
Name Change 2007-02-14
REINSTATEMENT 2006-09-30
ANNUAL REPORT 2005-02-15
Name Change 2005-02-14
ANNUAL REPORT 2004-09-08
Domestic Profit 2003-12-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State