Search icon

TOTAL INTERIORS, INC. - Florida Company Profile

Company Details

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

TOTAL INTERIORS, 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 Sep 1993 (32 years ago)
Date of dissolution: 29 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2007 (18 years ago)
Document Number: P93000081339
FEI/EIN Number 593201343

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

Address: 6903 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
Mail Address: 6903 ATLANTIC BLVD, JACKSONILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLETT BRADLEY President 6903 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
CUNNINGHAM PATRICK Secretary 6903 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
HOLLETT BRADLEY A Agent 6903 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 6903 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2005-01-10 6903 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 6903 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 1998-04-21 HOLLETT, BRADLEY A -

Documents

Name Date
Voluntary Dissolution 2007-05-29
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State