Search icon

TOPEKA SHOPPING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TOPEKA SHOPPING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TOPEKA SHOPPING CENTER, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Nov 1969 (55 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 355314
FEI/EIN Number 59-1351021

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

Address: C/O MARTA SANCHEZ, 4131 SW 99 CT., MIAMI, FL - 33155
Mail Address: C/O MARTA SANCHEZ, 4131 SW 99 CT., MIAMI, FL - 33155
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ, ELENA Treasurer 3202 VILLAGE GREEN DR., MIAMI, FL
SANCHEZ, ELENA Director 3202 VILLAGE GREEN DR., MIAMI, FL
MARQUEZ, JOSE M. Secretary 780 NW LE JEUNE RD., MIAMI, FL
SANCHEZ, CARMEN Vice President 670 FLAGAMI BLVD., MIAMI, FL
SANCHEZ, CARMEN Director 670 FLAGAMI BLVD., MIAMI, FL
SANCHEZ, MARTA V. President 4131 SW 99TH CT., MIAMI, FL
SANCHEZ, MARTA V. Director 4131 SW 99TH CT., MIAMI, FL
MARQUEZ, JOSE M. Agent 780 NW LEJEUNE RD., STE. 400, MIAMI, FL 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1992-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 1992-01-31 C/O MARTA SANCHEZ, 4131 SW 99 CT., MIAMI, FL - 33155 -
CHANGE OF MAILING ADDRESS 1992-01-31 C/O MARTA SANCHEZ, 4131 SW 99 CT., MIAMI, FL - 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1990-04-11 MARQUEZ, JOSE M. -
REGISTERED AGENT ADDRESS CHANGED 1990-04-11 780 NW LEJEUNE RD., STE. 400, MIAMI, FL 33126 -
REINSTATEMENT 1986-12-11 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1983-11-21 - -

Documents

Name Date
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-02-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State