Search icon

TOTALLY VOICE, INC. - Florida Company Profile

Company Details

Entity Name: TOTALLY VOICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTALLY VOICE, 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: 22 Dec 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000107475
FEI/EIN Number 650914614

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

Address: 11607 PALMETTO WAY, COOPER CITY, FL, 33026, US
Mail Address: 5722 S FLAMINGO AVENUE, #379, COOPER CITY, FL, 33330-3206, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIN GARY Director 11607 PALMETTO WAY, COOPER CITY, FL, 33026
DIAS-AIDAS RVI Treasurer 1657 MONROE STREET, HOLLYWOOD, FL, 33020
CRAIN GARY A Agent 11607 PALMETTO WAY, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-27 11607 PALMETTO WAY, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2001-06-27 11607 PALMETTO WAY, COOPER CITY, FL 33026 -
REINSTATEMENT 1999-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Reg. Agent Resignation 2005-03-07
Off/Dir Resignation 2003-09-22
Off/Dir Resignation 2003-02-27
Amendment 2001-08-21
ANNUAL REPORT 2001-06-27
ANNUAL REPORT 2000-05-11
REINSTATEMENT 1999-07-13
Domestic Profit 1997-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State