Search icon

TOTAL COMPUTER & COMMUNICATIONS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL COMPUTER & COMMUNICATIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL COMPUTER & COMMUNICATIONS 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: 03 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2013 (11 years ago)
Document Number: P97000020725
FEI/EIN Number 650737337

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

Address: 43 SW 12th Way, Boca Raton, FL, 33486, US
Mail Address: 1041 W COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIFFIN WILLIAM President 43 S.W. 12TH WAY, BOCA RATON, FL, 33486
Giffin Michael Vice President 1041 W Commercial Blvd., Fort Lauderdale, FL, 33309
GIFFIN WILLIAM Agent 43 S.W. 12TH WAY, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004307 MARTIN ASSOCIATES OF SOUTH FLORIDA EXPIRED 2011-01-07 2016-12-31 - 1711 AVENIDA DEL SOL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 43 SW 12th Way, Boca Raton, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 43 SW 12th Way, Boca Raton, FL 33486 -
REINSTATEMENT 2013-11-06 - -
REGISTERED AGENT NAME CHANGED 2013-11-06 GIFFIN, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-30 43 S.W. 12TH WAY, BOCA RATON, FL 33486 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000292464 ACTIVE 1000000992387 BROWARD 2024-05-08 2034-05-15 $ 722.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000565715 ACTIVE 1000000937421 BROWARD 2022-11-23 2032-12-21 $ 438.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000531836 TERMINATED 1000000671997 PALM BEACH 2015-04-15 2035-04-30 $ 1,547.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000015056 TERMINATED 1000000564752 COLLIER 2013-12-26 2034-01-03 $ 30,332.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000467432 TERMINATED 1000000469728 PALM BEACH 2013-01-30 2033-02-20 $ 401.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State