TOTAL VENTURES GROUP INC. - Florida Company Profile

Entity Name: | TOTAL VENTURES GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTAL VENTURES GROUP 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: | 30 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 2017 (8 years ago) |
Document Number: | P15000056670 |
FEI/EIN Number |
47-4472721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 NW 13TH STREET, BOCA RATON, FL, 33432, US |
Mail Address: | 11465 Hibbs Grove Drive, Cooper City, FL, 33330, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOURADIAN THOMAS SR | President | 11465 Hibbs Grove Drive, Cooper City, FL, 33330 |
MOURADIAN THOMAS SR | Agent | 11465 Hibbs Grove Drive, Cooper City, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-19 | 123 NW 13TH STREET, Suite 101, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 11465 Hibbs Grove Drive, Cooper City, FL 33330 | - |
REINSTATEMENT | 2017-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-26 | 123 NW 13TH STREET, Suite 101, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-26 | MOURADIAN, THOMAS, SR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-03 |
REINSTATEMENT | 2017-03-26 |
Domestic Profit | 2015-06-30 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State