Search icon

TOTAL ONE, INC. - Florida Company Profile

Company Details

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

TOTAL ONE, 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: 28 Feb 1997 (28 years ago)
Date of dissolution: 17 Dec 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 17 Dec 1998 (26 years ago)
Document Number: P97000018927
FEI/EIN Number 650735809

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

Address: 2991 MW 46 STREET, MIAMI, FL, 33142
Mail Address: 2991 MW 46 STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ARIZONA President 2991 NW 46 STREET, MIAMI, FL, 33142
ANDERSON ARIZONA Director 2991 NW 46 STREET, MIAMI, FL, 33142
STUART JEROME Vice President 360 NW 112 TERRACE, MIAMI, FL, 33168
STUART JEROME Treasurer 360 NW 112 TERRACE, MIAMI, FL, 33168
STUART JEROME Director 360 NW 112 TERRACE, MIAMI, FL, 33168
ANDERSON JACQUELYN Secretary 2991 MW 46 STREET, MIAMI, FL, 33142
ANDERSON JACQUELYN Director 2991 MW 46 STREET, MIAMI, FL, 33142
DELGADO DONNA M Agent 1080 99 STREET, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-12-17 - -

Documents

Name Date
Reg. Agent Resignation 2011-02-28
DEBIT MEMO DISSOLUTI 1998-12-15
Domestic Profit Articles 1997-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State