Search icon

TOPBUILD SERVICES GROUP CORP.

Company Details

Entity Name: TOPBUILD SERVICES GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Dec 2000 (24 years ago)
Date of dissolution: 12 Mar 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: F00000007165
FEI/EIN Number 383569431
Address: 475 North Williamson Blvd., Daytona Beach, FL, 32114, US
Mail Address: 475 North Williamson Blvd., Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
HUBBARD RALPH Vice President 475 North Williamson Blvd., DAYTONA BEACH, FL, 32114
Peterson John S Vice President 475 North Williamson Blvd., Daytona Beach, FL, 32114

Officer

Name Role Address
Proctor Jeffery Officer 475 North Williamson Blvd., DAYTONA BEACH, FL, 32114

President

Name Role Address
Buck Robert M President 475 North Williamson Blvd., Daytona Beach, FL, 32114

Seni

Name Role Address
Cushen David Seni 475 North Williamson Blvd., Daytona Beach, FL, 32114

Treasurer

Name Role Address
Sellew George Treasurer 475 North Williamson Blvd., Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 475 North Williamson Blvd., Daytona Beach, FL 32114 No data
CHANGE OF MAILING ADDRESS 2017-03-24 475 North Williamson Blvd., Daytona Beach, FL 32114 No data
NAME CHANGE AMENDMENT 2015-06-01 TOPBUILD SERVICES GROUP CORP. No data
NAME CHANGE AMENDMENT 2004-01-23 MASCO SERVICES GROUP CORP. No data

Documents

Name Date
WITHDRAWAL 2018-03-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-06
Name Change 2015-06-01
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State