Entity Name: | TOTAL BATHROOM SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Sep 2013 (11 years ago) |
Date of dissolution: | 01 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2022 (3 years ago) |
Document Number: | P13000077356 |
FEI/EIN Number | 46-3615450 |
Address: | 228 Lightkeepers Drive, Port St. Joe, FL, 32456, US |
Mail Address: | 228 Lightkeepers Drive, Port St. Joe, FL, 32456, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORSCH PATRICK | Agent | 228 Lightkeepers Drive, Port St. Joe, FL, 32456 |
Name | Role | Address |
---|---|---|
DORSCH PATRICK | Chief Executive Officer | P.O. Box 698, Port St. Joe, FL, 32457 |
Name | Role | Address |
---|---|---|
Dorsch Andrew P | Vice President | 228 Lightkeepers Drive, Port St. Joe, FL, 32456 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000070725 | TALLAHASSEE TUB & TILE | ACTIVE | 2021-05-25 | 2026-12-31 | No data | P.O. BOX 698, PORT ST. JOE, FL, 32457 |
G19000018836 | RESIDENTIAL CONSTRUCTION SOLUTIONS | EXPIRED | 2019-02-06 | 2024-12-31 | No data | P.O. BOX 698, PORT ST. JOE, FL, 32457 |
G18000130734 | ST. JOE CABINET COMPANY | EXPIRED | 2018-12-11 | 2023-12-31 | No data | P.O. BOX 698, PORT ST. JOE, FL, 32457 |
G15000103483 | TOTAL BATHROOM SOLUTIONS OF TALLAHASSEE | EXPIRED | 2015-10-08 | 2020-12-31 | No data | 3019 SHAMROCK NORTH, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-09 | 228 Lightkeepers Drive, Port St. Joe, FL 32456 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-09 | 228 Lightkeepers Drive, Port St. Joe, FL 32456 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-09 | 228 Lightkeepers Drive, Port St. Joe, FL 32456 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-01 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-16 |
Domestic Profit | 2013-09-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State