Search icon

TOTAL IMPROVEMENT SERVICES, INC. - Florida Company Profile

Company Details

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

TOTAL IMPROVEMENT SERVICES, 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: 19 Feb 2010 (15 years ago)
Date of dissolution: 09 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: P10000015296
FEI/EIN Number 271948557

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

Address: 644 Cesery Blvd., Jacksonville, FL, 32211, US
Mail Address: 644 Cesery Blvd., Jacksonville, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOROZOV PAVEL D President 1850 WAMBOLT ST #5A, JACKSONVILLE, FL, 32202
Francis Jerome Shea, PA Agent 644 Cesery Blvd., Jacksonville, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-26 644 Cesery Blvd., Suite 250, Jacksonville, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-26 644 Cesery Blvd., Suite 250, Jacksonville, FL 32211 -
CHANGE OF MAILING ADDRESS 2017-03-26 644 Cesery Blvd., Suite 250, Jacksonville, FL 32211 -
REGISTERED AGENT NAME CHANGED 2017-03-26 Francis Jerome Shea, PA -
AMENDMENT 2014-12-30 - -
AMENDMENT 2013-08-19 - -
AMENDMENT 2013-07-25 - -
AMENDMENT 2010-03-22 - -

Documents

Name Date
CORAPVDWN 2018-04-09
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23
Amendment 2014-12-30
ANNUAL REPORT 2014-04-22
Amendment 2013-08-19
Amendment 2013-07-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State