Search icon

TOTES ISOTONER CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOTES ISOTONER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Jun 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Aug 1997 (28 years ago)
Document Number: P06544
FEI/EIN Number 310405270
Address: 9655 INTERNATIONAL BLVD., CINCINNATI, OH, 45246
Mail Address: 9655 INTERNATIONAL BLVD., CINCINNATI, OH, 45246
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Spiegel Jeffrey O President 417 Fifth Ave, New York, NY, 10016
Patel Jay K Chief Financial Officer 1505 LBJ Freeway, Farmers Branch, TX, 75234
Schultz Jennifer S Secretary 1505 LBJ Freeway, Farmers Branch, TX, 75234
Spiegel Justin O Director 417 Fifth Ave, New York, NY, 10016
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08074900141 SUNGLASS STATION TOTES EXPIRED 2008-03-14 2013-12-31 - 9655 INTERNATIONAL BLVD, CINCINNATI, OH, 45246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-06-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-24 9655 INTERNATIONAL BLVD., CINCINNATI, OH 45246 -
CHANGE OF MAILING ADDRESS 1999-05-24 9655 INTERNATIONAL BLVD., CINCINNATI, OH 45246 -
NAME CHANGE AMENDMENT 1997-08-20 TOTES ISOTONER CORPORATION -

Documents

Name Date
Reg. Agent Change 2024-10-29
ANNUAL REPORT 2024-03-18
Reg. Agent Change 2023-06-06
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State