Entity Name: | TOTAL SERVICE CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTAL SERVICE CONSTRUCTION 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: | 07 Sep 2012 (13 years ago) |
Document Number: | P12000076216 |
FEI/EIN Number |
45-0948305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2821 8th ave SE, NAPLES, FL, 34117, US |
Mail Address: | 2821 8th ave se, Naples, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mejia Carlos | Vice President | 2821 8th ave se, Naples, FL, 34117 |
MEJIA JOSE C | President | 2821 8th ave se, NAPLES, FL, 34117 |
MEJIA CARLOS | Agent | 2821 8TH AVE SE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 2821 8th ave SE, NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 2821 8th ave SE, NAPLES, FL 34117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-09 | 2821 8TH AVE SE, NAPLES, FL 34117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State