Search icon

TOTAL MARINE COSMETICS, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL MARINE COSMETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL MARINE COSMETICS, 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: 28 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (7 years ago)
Document Number: P15000047268
FEI/EIN Number 47-4118333

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

Address: 5470 Lakewood cir S unit E, Margate, FL, 33063, US
Mail Address: 5470 Lakewood cir s unit E, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLTON TYLER President 5470 Lakewood cir s unit E, Margate, FL, 33063
CHARLTON TYLER Agent 5470 Lakewood circle s unit E, Margate, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 5470 Lakewood circle s unit E, Margate, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 5470 Lakewood cir S unit E, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2022-02-25 5470 Lakewood cir S unit E, Margate, FL 33063 -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-13 CHARLTON, TYLER -
REINSTATEMENT 2016-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-05
REINSTATEMENT 2016-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2529678209 2020-08-02 0455 PPP 2221 Cypress Island Drive, Pompano Beach, FL, 33069
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5047.78
Forgiveness Paid Date 2021-07-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State