Search icon

TOTALLY WICKED-E.LIQUID (USA) INCORPORATED - Florida Company Profile

Company Details

Entity Name: TOTALLY WICKED-E.LIQUID (USA) INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTALLY WICKED-E.LIQUID (USA) INCORPORATED 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: 03 Apr 2009 (16 years ago)
Date of dissolution: 21 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2019 (6 years ago)
Document Number: P09000030569
FEI/EIN Number 270534484

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

Address: 2057 60TH PLACE EAST, BRADENTON, FL, 34203, US
Mail Address: 2057 60TH PLACE EAST, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROPPER Fraser Chief Executive Officer 2057 60TH PLACE EAST, BRADENTON, FL, 34203
MALARTSIK JASON M Chief Operating Officer 2057 60TH PLACE EAST, BRADENTON, FL, 34203
MALARTSIK JASON M Secretary 2057 60TH PL E, BRADENTON, FL, 34203
MALARTSIK JASON M Treasurer 2057 60TH PL E, BRADENTON, FL, 34203
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-21 - -
AMENDMENT 2016-10-28 - -
AMENDED AND RESTATEDARTICLES 2016-03-21 - -
AMENDMENT 2015-07-31 - -
AMENDMENT 2014-07-18 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2014-05-12 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2012-01-06 2057 60TH PLACE EAST, BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 2057 60TH PLACE EAST, BRADENTON, FL 34203 -
AMENDMENT 2011-09-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-21
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-16
Amendment 2016-10-28
AMENDED ANNUAL REPORT 2016-04-05
Amended and Restated Articles 2016-03-21
ANNUAL REPORT 2016-03-02
Amendment 2015-07-31
ANNUAL REPORT 2015-04-09
Amendment 2014-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State