Search icon

TOTAL AUTOMATION SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: TOTAL AUTOMATION SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL AUTOMATION SOLUTIONS 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: 01 Nov 2013 (11 years ago)
Document Number: P13000089526
FEI/EIN Number 46-4013581

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

Address: 711 27TH STREET NW, NAPLES, FL, 34120, US
Mail Address: 711 27TH STREET NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOTAL AUTOMATION SOLUTIONS INC 401K PLAN 2023 464013581 2024-09-03 TOTAL AUTOMATION SOLUTIONS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453990
Sponsor’s telephone number 2392891900
Plan sponsor’s address 711 27TH STREET NW, NAPLES, FL, 34120

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
TOTAL AUTOMATION SOLUTIONS INC 401K PLAN 2022 464013581 2023-09-12 TOTAL AUTOMATION SOLUTIONS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453990
Sponsor’s telephone number 2392891900
Plan sponsor’s address 711 27TH STREET NW, NAPLES, FL, 34120

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
UNRUH RALF President 711 27TH STREET NW, NAPLES, FL, 34120
TENORIO DIEGO F Vice President 711 27TH STREET NW, NAPLES, FL, 34120
UNRUH RALF Agent 3620 WHITE BLVD, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-15 711 27TH STREET NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2021-09-15 711 27TH STREET NW, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1283347801 2020-05-01 0455 PPP 3620 WHITE BLVD, NAPLES, FL, 34117
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69642
Loan Approval Amount (current) 69642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34117-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70982.61
Forgiveness Paid Date 2022-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State