Search icon

TOTALE, INC. - Florida Company Profile

Company Details

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

TOTALE, 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: 04 Dec 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000102223
FEI/EIN Number 382331309

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

Address: 12 SE 1ST AVE, DELRAY BEACH, FL, 33444
Mail Address: 12 SE 1ST AVE, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVITT DREW M Agent 855 S FEDERAL HIGHWAY, BOCA RATON, FL, 33431
VAN ARNEM HAROLD L President 17296 HAMPTON BLVD, BOCA RATON, FL, 33496
VAN ARNEM HAROLD L Director 17296 HAMPTON BLVD, BOCA RATON, FL, 33496
ALLEN BETTY E Secretary 17296 HAMPTON BLVD, BOCA RATON, FL, 33496
ALLEN BETTY E Treasurer 17296 HAMPTON BLVD, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 12 SE 1ST AVE, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2003-05-01 12 SE 1ST AVE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 855 S FEDERAL HIGHWAY, BOCA RATON, FL 33431 -
AMENDMENT 1999-06-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000026963 LAPSED 99-17276-CACE-04 17TH JUD CIRCUIT, BROWARD CTY 2004-03-09 2009-03-11 $200,000 PATRICIA MORELLO, 3024 NORTHEAST 22ND STREET, FORT LAUDERDALE, FLORIDA 33305
J04000026997 LAPSED 99-17275-CACE-25 (04) 17TH JUD CIRCUIT, BROWARD CTY 2004-03-09 2009-03-11 $100,000 SANFORD GOLDFARB, 22 GRACE DRIVE, OLD WESTBURY, NY 11568
J04000026930 LAPSED 99-17274-CACE-04 17TH JUD CIRCUIT, BROWARD CTY 2004-03-09 2009-03-11 $499,999.99 CONSTANCE LO SCALZO, ONE BOUTON POINT, LLOYD HARBOUR, NEW YORK, NY 11743
J04000026989 LAPSED 99-17537-CACE-09 (04) 17TH JUD CIRCUIT, BROWARD CTY 2004-03-09 2009-03-11 $300,000 WAYNE MCMAHON, 8631 NOTTINGHAM POINT WAY, FORT MYERS, FLORIDA 33912
J02000399257 LAPSED 99-17273-CACE-21 BROWARD CNTY 17TH JUD CIRC 2002-09-17 2007-10-07 $350000.00 DONALD C. SMITH, 27 DAVENPORT WAY, HILLSBOROUGH, NJ 08844

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-03-23
Amendment 1999-06-21
ANNUAL REPORT 1999-05-01
Domestic Profit 1998-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State