Search icon

T.O.P.S. TEMPS, INC. - Florida Company Profile

Company Details

Entity Name: T.O.P.S. TEMPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.O.P.S. TEMPS, 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: 11 Mar 1976 (49 years ago)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: 499212
FEI/EIN Number 650330061

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

Address: 2831 Ringling Blvd., Bldg. A. Unit 101, SARASOTA, FL, 34237, US
Mail Address: 2831 Ringling Blvd., Bldg A. Unit 101, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNSERI CHRISTINE L Director 10515 CHEVAL PL, BRADENTON, FL, 34202
SUNSERI CHRISTINE L Agent 10515 CHEVAL PL, BRADENTON, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08295900284 AD-VANCE SCREENING SOLUTIONS EXPIRED 2008-10-21 2013-12-31 - 3293 FRUITVILLE RD., #102, SARASOTA, FL, 34237
G08168700065 TOPS HR SOLUTIONS EXPIRED 2008-06-16 2013-12-31 - 3293 FRUITVILLE RD STE 102, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 2831 Ringling Blvd., Bldg. A. Unit 101, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2014-04-07 2831 Ringling Blvd., Bldg. A. Unit 101, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 10515 CHEVAL PL, BRADENTON, FL 34202 -
REGISTERED AGENT NAME CHANGED 2002-04-22 SUNSERI, CHRISTINE L -
NAME CHANGE AMENDMENT 1984-09-10 T.O.P.S. TEMPS, INC. -
NAME CHANGE AMENDMENT 1980-06-05 ESCOR, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2160987407 2020-05-05 0455 PPP 2831 Ringling Blvd A-101, SARASOTA, FL, 34237-5349
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124867
Loan Approval Amount (current) 124867
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 New Business or 2 years or less
Project Address SARASOTA, SARASOTA, FL, 34237-5349
Project Congressional District FL-17
Number of Employees 140
NAICS code 561311
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 126157.29
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State