Search icon

TOTAL RIP-OUT INC. - Florida Company Profile

Company Details

Entity Name: TOTAL RIP-OUT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL RIP-OUT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: P06000073721
FEI/EIN Number 510586812

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

Address: 8204 12TH AVE NW, BRADENTON FL, FL, 34209, US
Mail Address: 8204 12TH AVE NW, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERMAN LARRY President 8204 12TH AVE NW, BRADENTON FL, FL, 34209
WATERMAN LARRY Director 8204 12TH AVE NW, BRADENTON FL, FL, 34209
WATERMAN AMBERLY Vice President 8204 12TH AVE NW, BRADENTON, FL, 34209
WATERMAN LARRY Agent 8204 12TH AVE NW, BRADENTON FL, FL, 34209

Events

Event Type Filed Date Value Description
AMENDMENT 2017-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 8204 12TH AVE NW, BRADENTON FL, FL 34209 -
CHANGE OF MAILING ADDRESS 2017-03-06 8204 12TH AVE NW, BRADENTON FL, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 8204 12TH AVE NW, BRADENTON FL, FL 34209 -
CANCEL ADM DISS/REV 2010-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-10
Amendment 2017-08-14
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State