Entity Name: | TOTAL INDUSTRIAL SUPPLIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jul 2013 (12 years ago) |
Document Number: | P13000062217 |
FEI/EIN Number | 46-3278857 |
Address: | 4644 Tribute Trl, Kissimmee, FL, 34746, US |
Mail Address: | 4644 Tribute Trl, Kissimmee, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANRIQUE ANA M | Agent | 4644 Tribute Trl, Kissimmee, FL, 34746 |
Name | Role | Address |
---|---|---|
MANRIQUE ANA M | Vice President | 4644 Tribute Trl, Kissimmee, FL, 34746 |
Name | Role | Address |
---|---|---|
Ruiz Manrique Danny | Chief Executive Officer | 4644 Tribute Trl, Kissimmee, FL, 34746 |
Name | Role | Address |
---|---|---|
Vizzone Ines T | President | 5283 Cane Island Loop, Kissmmee, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 4644 Tribute Trl, Kissimmee, FL 34746 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-04 | 4644 Tribute Trl, Kissimmee, FL 34746 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-04 | 4644 Tribute Trl, Kissimmee, FL 34746 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State