Entity Name: | TOTAL CONSUMER SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTAL CONSUMER SERVICES 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: | 01 May 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P06000061506 |
FEI/EIN Number |
204796262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15140 SW 166 STREET, MIAMI, FL, 33187 |
Mail Address: | 15140 sw 166 street, MIAMI, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA CARMEN | President | P.O. BOX 770596, MIAMI, FL, 33177 |
GARCIA CARMEN | Director | P.O. BOX 770596, MIAMI, FL, 33177 |
GARCIA CARMEN | Agent | 15140 SW 166 STREET, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 15140 SW 166 STREET, MIAMI, FL 33187 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 15140 SW 166 STREET, MIAMI, FL 33187 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 15140 SW 166 STREET, MIAMI, FL 33187 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-09-12 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-09-12 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State