Search icon

TOTAL COMMERCE CORP.

Company Details

Entity Name: TOTAL COMMERCE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Dec 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Nov 2004 (20 years ago)
Document Number: P97000104662
FEI/EIN Number 65-0800180
Address: 2830 NW 72 Avenue, Miami, FL 33122
Mail Address: 2830 NW 72 Avenue, Miami, FL 33122-1310
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 1840 Coral Way, 4th Floor, Miami, FL 33145

President

Name Role Address
MAYER, CARMEN G President 1101 Cortez Street, Coral Gables, FL 33134

Secretary

Name Role Address
MAYER, CARMEN G Secretary 1101 Cortez Street, Coral Gables, FL 33134

Treasurer

Name Role Address
MAYER, CARMEN G Treasurer 1101 Cortez Street, Coral Gables, FL 33134

Director

Name Role Address
MAYER, CARMEN G Director 1101 Cortez Street, Coral Gables, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05363900146 PENTABOX ACTIVE 2005-12-29 2025-12-31 No data 2380 NW 72ND AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 1840 Coral Way, 4th Floor, Miami, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 2830 NW 72 Avenue, Miami, FL 33122 No data
CHANGE OF MAILING ADDRESS 2019-02-28 2830 NW 72 Avenue, Miami, FL 33122 No data
NAME CHANGE AMENDMENT 2004-11-03 TOTAL COMMERCE CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000125570 LAPSED 05-21271-SP23-3 MIAMI-DADE COUNTY COURT 2006-05-23 2011-06-09 $3,104.44 FEDERAL EXPRESS CORPORATION, 2005 CORPORATE PLAZA, MEMPHIS, TN 38132

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State