Search icon

TOTAL MARKETING CONCEPTS, INC. - Florida Company Profile

Headquarter

Company Details

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

TOTAL MARKETING CONCEPTS, 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: 20 Sep 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000131213
FEI/EIN Number 651237044

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

Address: 1043 Upsala Road, Sanford, FL, 32771, US
Mail Address: 1043 Upsala Road, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TOTAL MARKETING CONCEPTS, INC., NEW YORK 4298431 NEW YORK
Headquarter of TOTAL MARKETING CONCEPTS, INC., KENTUCKY 0892041 KENTUCKY
Headquarter of TOTAL MARKETING CONCEPTS, INC., ILLINOIS CORP_68453364 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPINOFF AND TERMINATION PLAN FOR TOTAL MARKETING CONCEPTS, INC. 2015 651237044 2016-12-15 TOTAL MARKETING CONCEPTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561300
Sponsor’s telephone number 4076945002
Plan sponsor’s address 4395 ST. JOHNS PARKWAY, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2016-12-15
Name of individual signing DAN TOOMEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DORKO ANDREW JR. Director 1043 Upsala Road, Sanford, FL, 32771
DORKO ANDREW Jr. Agent 1043 Upsala Road, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-20 1043 Upsala Road, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 1043 Upsala Road, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2019-09-20 1043 Upsala Road, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2019-09-20 DORKO, ANDREW, Jr. -
AMENDMENT 2018-05-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000537142 ACTIVE 1000000966419 SEMINOLE 2023-10-26 2033-11-08 $ 380.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000338760 ACTIVE 2019-CA-002536 CIRCUIT COURT, SEMINOLE CTY FL 2020-10-08 2025-10-23 $9,819,386.23 BIG ELK FUNDING, LLC, 11142 E. TAMARISK WAY, SUITE 1400, SCOTTSDALE, AZ 85262
J20000308771 ACTIVE 2020-CA-1570-16E-G EIGHTEENTH JUDICIAL CIRCUIT 2020-07-01 2025-10-01 $83,349.33 PAYCOR, INC., 4811 MONTGOMERY ROAD, CINCINNATI, OH 45212
J20000151684 ACTIVE 1000000861067 SEMINOLE 2020-02-21 2030-03-11 $ 25,372.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000470177 ACTIVE 1000000830876 SEMINOLE 2019-06-24 2029-07-10 $ 102,529.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000268654 LAPSED CV2018-014523 SUPERIOR COURT OF ARIZONA 2019-02-12 2024-04-18 $44,414.74 BROADBAND DYNAMICS, L.L.C., 8757 E. VIA DE COMMERCIO, SCOTTSDALE, AZ 85258

Documents

Name Date
Amendment 2020-04-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-09-20
Reg. Agent Change 2019-07-05
Reg. Agent Resignation 2019-04-09
Amendment 2018-05-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7290747101 2020-04-14 0491 PPP 1043 UPSALA RD, SANFORD, FL, 32771
Loan Status Date 2021-06-23
Loan Status Charged Off
Loan Maturity in Months 8
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1793390
Loan Approval Amount (current) 1793390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 323
NAICS code 561422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State