Search icon

TOTAL HOME EXTERIORS OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: TOTAL HOME EXTERIORS OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL HOME EXTERIORS OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: P11000091181
FEI/EIN Number 900763326

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

Mail Address: 225 N Pace Blvd, Pensacola, FL, 32505, US
Address: 225 N Pace Blvd, Suite 103, Pensacola, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIMKUS JENNIFER President 9355 S HWY A1A, MELBOURNE BEACH, FL, 32951
RIMKUS MICHAEL Vice President 9355 S HWY A1A, MELBOURNE BEACH, FL, 32951
Jone Roland BIII Secretary 406 Melbourne Avenue, Melbourne, FL, 32901
RIMKUS MICHAEL Agent 225 N Pace Blvd, Pensacola, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042078 TOTAL HOME EXTERIORS OF FLORIDA DBA TOTAL HOME EXTERIORS, INC. EXPIRED 2019-04-02 2024-12-31 - 1090 N HWY A1A, INDIATLANTIC, FL, 32903

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-09-10 STATE SEAL & CERTIFICATE OF LEVY COUNTY INC -
CHANGE OF MAILING ADDRESS 2024-04-30 225 N Pace Blvd, Suite 103, Pensacola, FL 32505 -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 225 N Pace Blvd, Suite 103, Pensacola, FL 32505 -
REINSTATEMENT 2021-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 225 N Pace Blvd, Suite 103, Pensacola, FL 32505 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
STATEMENT OF FACT 2025-02-10
Off/Dir Resignation 2024-09-10
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-04
REINSTATEMENT 2022-10-08
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-09-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State