Search icon

TOTALBY, INC. - Florida Company Profile

Company Details

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

TOTALBY, 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: 08 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000023856
FEI/EIN Number 450617529

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

Address: 6560 w 27 ct, hialeah, FL, 33016, US
Mail Address: 6560 w 27 ct, hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANA SERAPIO A President 6560 w 27 ct, hialeah, FL, 33016
villacis angela vp 6560 w 27 ct, hialeah, FL, 33016
ARANA SERAPIO Agent 6560 W 27 CT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 6560 W 27 CT, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2021-04-29 ARANA, SERAPIO -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 6560 w 27 ct, 13, hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-06-30 6560 w 27 ct, 13, hialeah, FL 33016 -
REINSTATEMENT 2015-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000681203 TERMINATED 1000000843064 DADE 2019-10-08 2039-10-16 $ 20,395.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000681211 TERMINATED 1000000843065 DADE 2019-10-08 2029-10-16 $ 913.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000213009 TERMINATED 1000000782985 DADE 2018-05-23 2038-05-30 $ 7,482.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000212985 TERMINATED 1000000782980 DADE 2018-05-23 2028-05-30 $ 449.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-04-09
REINSTATEMENT 2013-08-08
Domestic Profit 2011-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State