Search icon

TOPEKA SCHOOLS, INC.

Company Details

Entity Name: TOPEKA SCHOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Oct 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F03000005232
FEI/EIN Number 481121603
Address: 3942 S DALE MABRY, TAMPA, FL, 33611
Mail Address: 4327 STATE AVE, KANSAS CITY, KS, 66102
ZIP code: 33611
County: Hillsborough
Place of Formation: KANSAS

Agent

Name Role Address
DEMOLE DENNIS D Agent 4948 E. COLONIAL DR., ORLANDO, FL, 32803

Chairman

Name Role Address
RUSHING DOUGLAS R Chairman 10702 W 49PL, SHAWNEE, KS, 66203

President

Name Role Address
RUSHING DOUGLAS R President 10702 W 49PL, SHAWNEE, KS, 66203

Vice President

Name Role Address
JOHNSON HEATHER Vice President 8710 N. PARIS AVE., KANSAS CITY, MO, 64153

Secretary

Name Role Address
RUSHING BENNIE J Secretary 10702 W. 49TH PLACE, SHAWNEE, KS, 66203

Treasurer

Name Role Address
RUSHING BENNIE J Treasurer 10702 W. 49TH PLACE, SHAWNEE, KS, 66203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000106334 CUTTING EDGE HAIRSTYLING ADADEMY EXPIRED 2010-11-19 2015-12-31 No data 4327 STATE AVE., KANSAS CITY, KS, 66102

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-16 3942 S DALE MABRY, TAMPA, FL 33611 No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2006-05-01 3942 S DALE MABRY, TAMPA, FL 33611 No data

Documents

Name Date
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-09-16
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-04-30
Foreign Profit 2003-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State