Search icon

7174 TOTAL SUPPLIES, INC.

Company Details

Entity Name: 7174 TOTAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000015665
FEI/EIN Number 271962936
Address: 2082 HACIENDA TERRACE, WESTON, FL, 33327, US
Mail Address: 2082 HACIENDA TERRACE, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
IGLESIAS ADOLFO E Agent 12060 SW 129TH COURT, MIAMI, FL, 33186

President

Name Role Address
OCHOA TORRES ANGEL A President 2082 HACIENDA TERRACE, WESTON, FL, 33327

Director

Name Role Address
SILVA E BRANCO DUARTE N Director 2082 HACIENDA TERRACE, WESTON, FL, 33327
OCHOA TORRES ANGEL A Director 2082 HACIENDA TERRACE, WESTON, FL, 33327

Vice President

Name Role Address
SILVA E BRANCO DUARTE N Vice President 2082 HACIENDA TERRACE, WESTON, FL, 33327

Secretary

Name Role Address
FERNANDEZ AULAR HUMBERTO L Secretary 2082 HACIENDA TERRACE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 2082 HACIENDA TERRACE, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2014-03-14 2082 HACIENDA TERRACE, WESTON, FL 33327 No data

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State