Search icon

TOTAL CHAOS INC. - Florida Company Profile

Company Details

Entity Name: TOTAL CHAOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL CHAOS 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: 30 May 2006 (19 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: P06000074999
FEI/EIN Number 204966644

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

Address: 23 Dispatch Creek Court, Key Largo, FL, 33037, US
Mail Address: 23 Dispatch Creek Court, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDT RICHARD President 1152 WINDSLOW CR, CRYSTAL LAKE, IL, 60014
BRANDT RICHARD Secretary 1152 WINDSLOW CR, CRYSTAL LAKE, IL, 60014
Brandt Richard P Agent 23 Dispatch Creek Court, Key largo, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-13 23 Dispatch Creek Court, Key largo, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-13 23 Dispatch Creek Court, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2016-09-13 23 Dispatch Creek Court, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2016-09-13 Brandt, Richard P -
REINSTATEMENT 2016-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000371727 ACTIVE 1000000273992 BROWARD 2012-04-24 2032-05-02 $ 560.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-24
REINSTATEMENT 2016-09-13
REINSTATEMENT 2009-07-20
ANNUAL REPORT 2007-08-31
Domestic Profit 2006-05-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State