Search icon

TOPBUILD SERVICES GROUP CORP. - Florida Company Profile

Company Details

Entity Name: TOPBUILD SERVICES GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 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

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

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HUBBARD RALPH Vice President 475 North Williamson Blvd., DAYTONA BEACH, FL, 32114
Proctor Jeffery Officer 475 North Williamson Blvd., DAYTONA BEACH, FL, 32114
Buck Robert M President 475 North Williamson Blvd., Daytona Beach, FL, 32114
Peterson John S Vice President 475 North Williamson Blvd., Daytona Beach, FL, 32114
Cushen David Seni 475 North Williamson Blvd., Daytona Beach, FL, 32114
Sellew George Treasurer 475 North Williamson Blvd., Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 475 North Williamson Blvd., Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2017-03-24 475 North Williamson Blvd., Daytona Beach, FL 32114 -
NAME CHANGE AMENDMENT 2015-06-01 TOPBUILD SERVICES GROUP CORP. -
NAME CHANGE AMENDMENT 2004-01-23 MASCO SERVICES GROUP CORP. -

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 Apr 2025

Sources: Florida Department of State