Entity Name: | TOTAL SURFACE CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Aug 2008 (17 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P08000075384 |
FEI/EIN Number | 263164017 |
Address: | 6567 MONTEREY POINT, NAPLES, FL, 34105 |
Mail Address: | 6567 MONTEREY POINT, NAPLES, FL, 34105 |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAPHAM CHARLES V | Agent | 6567 MONTEREY PT., NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
LAPHAM CHUCK | President | 6567 MONTEREY PT., NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 6567 MONTEREY PT., NAPLES, FL 34105 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-13 | 6567 MONTEREY POINT, NAPLES, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-13 | 6567 MONTEREY POINT, NAPLES, FL 34105 | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-16 | LAPHAM, CHARLES V | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-02-05 |
Domestic Profit | 2008-08-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State