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 |
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 |
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 |
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 | - | - |
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