Search icon

TOTAL AUTO CARE, INC. - Florida Company Profile

Company Details

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

TOTAL AUTO CARE, 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: 15 Jan 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P97000004085
FEI/EIN Number 650729111

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

Address: 245 NE 183 ST, BAY 1A, 1B, 2A, 2B, NORTH MIAMI, FL, 33179, US
Mail Address: 7260 SIENNA RIDGE DRIVE, LAUDERHILL, FL, 33319, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE-BLOIS GERALDINE President 7260 SIENNA RIDGE DRIVE, LAUDERHILL, FL, 33319
DE-BLOIS GERALDINE Director 7260 SIENNA RIDGE DRIVE, LAUDERHILL, FL, 33319
DE-BLOIS GERALDINE Agent 7260 SIENNA RIDGE DR, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 245 NE 183 ST, BAY 1A, 1B, 2A, 2B, NORTH MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2002-05-01 245 NE 183 ST, BAY 1A, 1B, 2A, 2B, NORTH MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 7260 SIENNA RIDGE DR, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 1999-04-09 DE-BLOIS, GERALDINE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000454029 LAPSED 01021560046 20739 03295 2002-10-22 2022-11-15 $ 2,707.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-05-04
Domestic Profit Articles 1997-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State