Search icon

TOTAL THERMAL IMAGING OF GREATER ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL THERMAL IMAGING OF GREATER ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL THERMAL IMAGING OF GREATER ORLANDO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000061641
FEI/EIN Number 822247224

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

Address: 7505 COUNTY ROAD 561, CLERMONT, FL, 34714, US
Mail Address: 7505 COUNTY ROAD 561, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTHA ANTON President 7505 COUNTY ROAD 561, CLERMONT, FL, 34714
BOTHA ANTON Treasurer 7505 COUNTY ROAD 561, CLERMONT, FL, 34714
BOTHA ANTON Secretary 7505 COUNTY ROAD 561, CLERMONT, FL, 34714
BOTHA ANTON Director 7505 COUNTY ROAD 561, CLERMONT, FL, 34714
HUGHES SUMMERAE Director 7505 COUNTY ROAD 561, CLERMONT, FL, 34714
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Domestic Profit 2017-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State