Search icon

TOTALMED SYSTEMS, INC. - Florida Company Profile

Company Details

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

TOTALMED SYSTEMS, 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: 15 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000155627
FEI/EIN Number 201883003

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

Address: 1200 S.E. MAYNARD RD., STE. 203, CARY, NC, 27511
Mail Address: 1200 S.E. MAYNARD RD., STE. 203, CARY, NC, 27511
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1365934 1200 SE MAYNARD RD., SUITE 203, CARY, NC, 27511 1200 SE MAYNARD RD., SUITE 203, CARY, NC, 27511 919-388-9480

Filings since 2007-07-31

Form type RW
File number 333-135648
Filing date 2007-07-31
File View File

Filings since 2007-04-04

Form type SB-2/A
File number 333-135648
Filing date 2007-04-04
File View File

Filings since 2007-01-26

Form type SB-2/A
File number 333-135648
Filing date 2007-01-26
File View File

Filings since 2006-12-18

Form type SB-2/A
File number 333-135648
Filing date 2006-12-18
File View File

Filings since 2006-11-03

Form type SB-2/A
File number 333-135648
Filing date 2006-11-03
File View File

Filings since 2006-07-07

Form type SB-2
File number 333-135648
Filing date 2006-07-07
File View File

Key Officers & Management

Name Role Address
OCEANSIDE CONNECTION LLC Agent -
KNIGHT BRIAN D President 106 SHADOW BEND LANE, CARY, NC, 27511
KNIGHT BRIAN D Director 106 SHADOW BEND LANE, CARY, NC, 27511
STERLING JAMES A Vice President 6724 AMPOSTA DRIVE, EL PASO, TX, 79912
STERLING JAMES A Secretary 6724 AMPOSTA DRIVE, EL PASO, TX, 79912
STERLING JAMES A Treasurer 6724 AMPOSTA DRIVE, EL PASO, TX, 79912
STERLING JAMES A Director 6724 AMPOSTA DRIVE, EL PASO, TX, 79912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-04-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-10 OCEANSIDE CONNECTION, LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 1468 SW MAIN BLVD, # 105-203, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-09 1200 S.E. MAYNARD RD., STE. 203, CARY, NC 27511 -
AMENDED AND RESTATEDARTICLES 2006-05-09 - -
CHANGE OF MAILING ADDRESS 2006-05-09 1200 S.E. MAYNARD RD., STE. 203, CARY, NC 27511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000244369 ACTIVE 1000000402787 LEON 2013-01-24 2033-01-30 $ 340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000982796 ACTIVE 1000000328738 LEON 2012-12-10 2032-12-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000982820 LAPSED 1000000328807 ORANGE 2012-11-27 2022-12-14 $ 1,968.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000003936 LAPSED 2009-CA-3088 LEON COUNTY CIRCUIT COURT 2010-01-05 2015-12-07 $413,789.34 PAPERFREE MEDICAL, LLC, 457 RT 25A, ROCKY POINT, NY 11778

Documents

Name Date
Amendment 2008-04-24
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-12
Amended and Restated Articles 2006-05-09
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-03-31
Domestic Profit 2004-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State