Search icon

TOTAL IMPROVEMENT SERVICES, INC.

Company Details

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

Agent

Name Role Address
Francis Jerome Shea, PA Agent 644 Cesery Blvd., Jacksonville, FL, 32211

President

Name Role Address
MOROZOV PAVEL D President 1850 WAMBOLT ST #5A, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-04-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-26 644 Cesery Blvd., Suite 250, Jacksonville, FL 32211 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-26 644 Cesery Blvd., Suite 250, Jacksonville, FL 32211 No data
CHANGE OF MAILING ADDRESS 2017-03-26 644 Cesery Blvd., Suite 250, Jacksonville, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2017-03-26 Francis Jerome Shea, PA No data
AMENDMENT 2014-12-30 No data No data
AMENDMENT 2013-08-19 No data No data
AMENDMENT 2013-07-25 No data No data
AMENDMENT 2010-03-22 No data No data

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 Feb 2025

Sources: Florida Department of State