Search icon

TOTAL GRIP INC. - Florida Company Profile

Company Details

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

TOTAL GRIP 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 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000043388
FEI/EIN Number 262520357

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

Address: 2384 VANS AVE, UNIT 2, JACKSONVILLE, FL, 32207, US
Mail Address: 733 PEPPERVINE AVE, SAINT JOHNS, FL, 32259, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCK THOMAS R President 733 PEPPERVINE AVE, SAINT JOHNS, FL, 32259
BUCK THOMAS R Agent 733 PEPPERVINE AVE., SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2013-12-23 TOTAL GRIP INC. -
REINSTATEMENT 2013-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-27 2384 VANS AVE, UNIT 2, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2013-11-27 2384 VANS AVE, UNIT 2, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-27 733 PEPPERVINE AVE., SAINT JOHNS, FL 32259 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001497388 TERMINATED 1000000538157 DUVAL 2013-09-18 2033-10-03 $ 4,864.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
Name Change 2013-12-23
REINSTATEMENT 2013-11-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State