Search icon

TOTAL ELECTRONICS, INC. - Florida Company Profile

Company Details

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

TOTAL ELECTRONICS, 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: 18 Jul 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S67261
FEI/EIN Number 650272288

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

Address: 2742 BISCAYNE BLVD., MIAMI, FL, 33137
Mail Address: 2742 BISCAYNE BLVD., MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURRER, VICTOR D. Agent 2742 BISCAYNE BLVD., MIAMI, FL, 33137
FURRER VICTOR D Director 2742 BISCAYNE BLVD., MIAMI, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100161 TOTAL CLOTHING EXPIRED 2009-04-23 2014-12-31 - 2088 NW 18TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 2742 BISCAYNE BLVD., MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2000-05-16 2742 BISCAYNE BLVD., MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000823885 LAPSED 11-28336 CA 10 MIAMI-DADE COUNTY 2011-11-29 2016-12-19 $33,345.36 BACCI IMPORTS, INC., 224 EAST 11 STREET, 301, LOS ANGELES, CA 90015
J11000717681 TERMINATED 1000000237481 DADE 2011-10-18 2031-11-02 $ 426.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000500236 LAPSED 13-2011-CA-001546-0000-01 MIAMI-DADE CIVIL CIRCUIT COURT 2011-06-22 2016-08-05 $95,774.03 DRESS IN STYLE, INC, 7881 NW 168TH TERR, HIALEAH, FL 33016
J10001130357 TERMINATED 1000000196653 DADE 2010-12-15 2030-12-22 $ 825.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-02-17
REINSTATEMENT 2008-10-03
REINSTATEMENT 2007-09-17
REINSTATEMENT 2006-04-10
ANNUAL REPORT 2004-07-15
ANNUAL REPORT 2003-05-29
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State