Search icon

TOTAL AVIATION SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: TOTAL AVIATION SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL AVIATION SERVICES, CORP. 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: 24 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000069804
FEI/EIN Number 273321763

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

Address: 869 NE 80TH STREET, MIAMI, FL, 33138
Mail Address: 869 NE 80TH STREET, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA LIA President 869 NE 80 STREET, MIAMI, FL, 33138
MEDINA LIA Secretary 869 NE 80 STREET, MIAMI, FL, 33138
MEDINA LIA Director 869 NE 80 STREET, MIAMI, FL, 33138
MEDINA LIA J Agent 869 NE 80 STREET, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000119647 GLOBAL EXPORT PRO EXPIRED 2011-12-09 2016-12-31 - 869 NE 80 STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-03 869 NE 80TH STREET, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-03 869 NE 80 STREET, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2011-10-03 869 NE 80TH STREET, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2011-10-03 MEDINA, LIA JMS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000020861 TERMINATED 1000000702262 DADE 2015-12-31 2036-01-06 $ 19,473.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000020879 TERMINATED 1000000702263 DADE 2015-12-31 2026-01-06 $ 1,021.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-10-03
Domestic Profit 2010-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State