Search icon

TOTAL SYSTEMS INTEGRATION, INC.

Company Details

Entity Name: TOTAL SYSTEMS INTEGRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Apr 1992 (33 years ago)
Date of dissolution: 05 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2016 (9 years ago)
Document Number: V28836
FEI/EIN Number 59-3121809
Address: 362 GULF BREEZE PKWY, SUITE 133, GULF BREEZE, FL 32561
Mail Address: 362 GULF BREEZE PKWY, SUITE 133, GULF BREEZE, FL 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
WEISNICHT, MARIA V. Agent 362 GULF BREEZE PARKWAY, SUITE #133, GULF BREEZE, FL 32561

President

Name Role Address
WEISNICHT, MARIA V President 362 GULF BREEZE PKWY., #133, GULF BREEZE, FL 32561

Vice President

Name Role Address
WEISNICHT, WILLIAM L Vice President 362 GULF BREEZE PKWY., #133, GULF BREEZE, FL 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113244 CED TECHNICAL SERVICES EXPIRED 2014-11-10 2019-12-31 No data 362 GULF BREEZE PKWY #133, GULF BREEZE, FL, 32561
G11000031019 CED TECHNCIAL SERVICES EXPIRED 2011-03-28 2016-12-31 No data 362 GULF BREEZE PARKWAY #133, GULF BREEZE, FL, 32561
G09027900267 CED TECHNICAL STAFFING EXPIRED 2009-01-27 2014-12-31 No data 362 GULF BREEZE PKWY #133, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 362 GULF BREEZE PKWY, SUITE 133, GULF BREEZE, FL 32561 No data
CHANGE OF MAILING ADDRESS 2012-04-30 362 GULF BREEZE PKWY, SUITE 133, GULF BREEZE, FL 32561 No data
AMENDMENT 2011-12-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-15 362 GULF BREEZE PARKWAY, SUITE #133, GULF BREEZE, FL 32561 No data
REGISTERED AGENT NAME CHANGED 1995-04-07 WEISNICHT, MARIA V. No data

Documents

Name Date
Voluntary Dissolution 2016-02-05
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-05-10
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-30
Amendment 2011-12-05
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State