Search icon

TOTAL INVESTMENT MANAGEMENT GROUP, INC - Florida Company Profile

Company Details

Entity Name: TOTAL INVESTMENT MANAGEMENT GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL INVESTMENT MANAGEMENT GROUP, 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: 26 Mar 2012 (13 years ago)
Date of dissolution: 09 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: P12000029226
FEI/EIN Number 45-4884085

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

Address: 6653NATHAN CT, WESLEY CHAPEL, FL, 33544, US
Mail Address: 6653 NATHAN CT, wesley chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO PORFIDIO President 6653 NATHAN CT, Wesley Chapel, FL, 33544
RODRIGUEZ DIKSON Vice President 2105 E ANNONA, TAMPA, FL, 33612
ACEVEDO PORFIDIO Agent 6142 WATERS WAY, SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 6142 WATERS WAY, SPRING HILL, FL 34607 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 6653NATHAN CT, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2021-03-02 6653NATHAN CT, WESLEY CHAPEL, FL 33544 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-02
AMENDED ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State