Search icon

TOTAL INTEGRITY, INC. - Florida Company Profile

Company Details

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

TOTAL INTEGRITY, 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: 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: 01 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (13 years ago)
Document Number: P09000073169
FEI/EIN Number 270947983

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

Address: 5981 sw 19 st, MIAMI, FL, 33155, US
Mail Address: 5981 sw 19 st, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ROGELIO A President 5981 sw 19 st, MIAMI, FL, 33155
LOPEZ ROGELIO A Secretary 5981 sw 19 st, MIAMI, FL, 33155
LOPEZ ROGELIO A Treasurer 5981 sw 19 st, MIAMI, FL, 33155
LOPEZ ROGELIO Agent 5981 sw 19 st, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 5981 sw 19 st, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-01-31 5981 sw 19 st, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 5981 sw 19 st, MIAMI, FL 33155 -
REINSTATEMENT 2011-10-05 - -
REGISTERED AGENT NAME CHANGED 2011-10-05 LOPEZ, ROGELIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-23
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State