Search icon

TOTAL KOATINGS INC.

Company Details

Entity Name: TOTAL KOATINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (7 years ago)
Document Number: P06000091420
FEI/EIN Number 841715516
Address: 3922 De Foe Sq, SARASOTA, FL, 34241, US
Mail Address: 5824 Bee Ridge Rd #277, SARASOTA, FL, 34233, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH CHARLES R Agent 3922 De Foe Square, SARASOTA, FL, 34241

President

Name Role Address
SMITH CHARLES R President 3922 De Foe Square, SARASOTA, FL, 34241

Vice President

Name Role Address
Smith Jodie A Vice President 2727 Herwald St, Sarasota, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029789 TOTAL KOATINGS EXPIRED 2018-03-02 2023-12-31 No data 8466 LOCKWOOD RIDGE RD #240, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-15 3922 De Foe Sq, SARASOTA, FL 34241 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 3922 De Foe Sq, SARASOTA, FL 34241 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 3922 De Foe Square, SARASOTA, FL 34241 No data
REINSTATEMENT 2017-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-19 SMITH, CHARLES R F No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2013-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000205679 TERMINATED 1000000194567 SARASOTA 2011-01-13 2021-04-06 $ 634.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State