Search icon

TOPPERTOWN, INC. - Florida Company Profile

Company Details

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

TOPPERTOWN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 1971 (54 years ago)
Document Number: 388673
FEI/EIN Number 591360667

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

Address: 1208 CLEARLAKE RD, COCOA, FL, 32922
Mail Address: 1208 CLEARLAKE RD, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Condon Christine A Asst 1208 Clearlake Road, Cocoa, FL, 32922
Condon Alexander G President 1208 Clearlake Road, Cocoa, FL, 32922
Condon Alexander G Agent 1208 Clearlake Road, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 1208 Clearlake Road, Cocoa, FL 32922 -
REGISTERED AGENT NAME CHANGED 2022-01-05 Condon, Alexander G -
CHANGE OF PRINCIPAL ADDRESS 1976-02-23 1208 CLEARLAKE RD, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 1976-02-23 1208 CLEARLAKE RD, COCOA, FL 32922 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA252111P0151 2011-08-30 2011-10-07 2011-10-07
Unique Award Key CONT_AWD_FA252111P0151_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7648.89
Current Award Amount 7648.89
Potential Award Amount 7648.89

Description

Title MODIFY FORD-F350 (PURCHASE&INSTALL ACCESSORIES)
NAICS Code 811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product and Service Codes K023: MOD OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient TOPPERTOWN, INC
UEI GEHVCQGA8LC1
Legacy DUNS 056969850
Recipient Address 1208 CLEARLAKE RD, COCOA, BREVARD, FLORIDA, 329224417, UNITED STATES
PURCHASE ORDER AWARD FA252108P0206 2008-09-24 2008-10-24 2008-10-24
Unique Award Key CONT_AWD_FA252108P0206_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9207.70
Current Award Amount 9207.70
Potential Award Amount 9207.70

Description

Title EMERGENCY RESPONSE VEHICLE OUTFITTING
NAICS Code 441310: AUTOMOTIVE PARTS AND ACCESSORIES STORES
Product and Service Codes 2510: VEH CAB BODY FRAME STRUCTURAL COMP

Recipient Details

Recipient TOPPERTOWN, INC
UEI GEHVCQGA8LC1
Legacy DUNS 056969850
Recipient Address 1208 CLEARLAKE RD, COCOA, BREVARD, FLORIDA, 329224417, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14037824 0420600 1976-11-10 1208 CLEARLAKE ROAD, Cocoa, FL, 32922
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-10
Case Closed 1976-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-11-16
Abatement Due Date 1976-11-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-11-16
Abatement Due Date 1976-12-09
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-16
Abatement Due Date 1976-12-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-11-16
Abatement Due Date 1976-12-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 030012
Issuance Date 1976-11-16
Abatement Due Date 1976-11-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-11-16
Abatement Due Date 1976-12-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-11-16
Abatement Due Date 1976-12-09
Nr Instances 1
14046726 0420600 1975-04-23 1208 CLEARLAKE RD, Cocoa, FL, 32922
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-23
Emphasis N: TIP
Case Closed 1975-06-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-05-08
Abatement Due Date 1975-05-14
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-05-08
Abatement Due Date 1975-06-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-05-08
Abatement Due Date 1975-06-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H02
Issuance Date 1975-05-08
Abatement Due Date 1975-06-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-05-08
Abatement Due Date 1975-05-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1975-05-08
Abatement Due Date 1975-06-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-05-08
Abatement Due Date 1975-05-14
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6209078401 2021-02-10 0455 PPS 1208 Clearlake Rd, Cocoa, FL, 32922-4417
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45600
Loan Approval Amount (current) 45600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-4417
Project Congressional District FL-08
Number of Employees 6
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45826.73
Forgiveness Paid Date 2021-08-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0294564 TOPPERTOWN, INC TOPPERTOWN GEHVCQGA8LC1 1208 CLEARLAKE RD, COCOA, FL, 32922-4417
Capabilities Statement Link -
Phone Number 321-632-1644
Fax Number -
E-mail Address office.toppertown@gmail.com
WWW Page www.toppertown.com
E-Commerce Website -
Contact Person ALEX CONDON
County Code (3 digit) 009
Congressional District 08
Metropolitan Statistical Area 4900
CAGE Code 0K711
Year Established 1971
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Sales, installation and service of Vehicle accessories, replacement accessories, for work and recreation. since 1971
Special Equipment/Materials Sell and repair tommy gate, spray in bedliners, window tinting.
Business Type Percentages Research and Development (3 %) Service (97 %)
Keywords truck accessories, suv accessories, van accessories, auto accessories, commercial work tops, commercial equipment, truck caps, tonneau covers, sirens, racks, steps, tinting, mirrors, toolboxes, lights, replacement parts, bedliners, spray-on bedliners, bedslide, roll-up covers, bedrails, auxiliary lighting, hood deflectors, cargo racks, hitches
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Christine Condon
Role Director,Sec/Treas
Name John G. Condon
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 441330
NAICS Code's Description Automotive Parts and Accessories Retailers
Buy Green Yes
Code 811121
NAICS Code's Description Automotive Body, Paint and Interior Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Retailer
Exporting to Bahamas, The; Iceland; Switzerland
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) broaden our sales by exporting our products, or exporting vehicles with our products already installed on them

Performance History (References)

Name Christine Condon

Date of last update: 01 May 2025

Sources: Florida Department of State