Search icon

TOTAL VAPOR INC. - Florida Company Profile

Company Details

Entity Name: TOTAL VAPOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL VAPOR 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: 10 Aug 2012 (13 years ago)
Date of dissolution: 14 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: P12000069227
Address: 19420 ne 18th pl, miami, FL, 33179, US
Mail Address: 19420 ne 18th pl, miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAKOPOR RONEN President 19420 ne 18th pl, miami, FL, 33179
YAKOPOR RONEN Secretary 19420 ne 18th pl, miami, FL, 33179
YAKOPOR RONEN Treasurer 19420 ne 18th pl, miami, FL, 33179
YAKOPOR RONEN Director 19420 ne 18th pl, miami, FL, 33179
YAKOPOR RONEN Agent 19420 ne 18th pl, miami, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-14 - -
AMENDMENT 2019-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 19420 ne 18th pl, Unit 6, miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 19420 ne 18th pl, Unit 6, miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2019-03-06 19420 ne 18th pl, Unit 6, miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2019-03-06 YAKOPOR, RONEN -
AMENDMENT 2012-08-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-14
Amendment 2019-07-01
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State