Search icon

TOTES ISOTONER CORPORATION - Florida Company Profile

Company Details

Entity Name: TOTES ISOTONER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 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

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

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
CORPORATION SERVICE COMPANY Agent -
Rajczak Daniel President 9655 INTERNATIONAL BLVD., CINCINNATI, OH, 45246
Urciuoli Joseph Director 245 Park Avenue, New York, NY, 10167
Tbeile Morris Director 1411 Broadway, New York, NY, 10018
Sullivan Thomas Director 767 5th Avenue, New York, NY, 10153
Gernert Douglas Director 9655 International Blvd, Cincinnati, OH, 45246
Philip Frances Director 8 Randall Road, Freeport, ME, 04032

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State