Search icon

TOPBUILD SUPPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TOPBUILD SUPPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 2015 (10 years ago)
Document Number: F04000000204
FEI/EIN Number 20-0463017

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

Address: 475 North Williamson Boulevard, Daytona Beach, FL, 32114, US
Mail Address: 475 North Williamson Boulevard, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sellew George President 475 North Williamson Boulevard, Daytona Beach, FL, 32114
Pugh Julie Vice President 475 North Williamson Boulevard, Daytona Beach, FL, 32114
Hovey Scott Director 475 North Williamson Boulevard, Daytona Beach, FL, 32114
Hovey Scott Vice President 475 North Williamson Boulevard, Daytona Beach, FL, 32114
McCarthy John Vice President 475 North Williamson Boulevard, Daytona Beach, FL, 32114
Beck Jeff Vice President 475 North Williamson Boulevard, Daytona Beach, FL, 32114
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 475 North Williamson Boulevard, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2024-04-02 475 North Williamson Boulevard, Daytona Beach, FL 32114 -
NAME CHANGE AMENDMENT 2015-07-01 TOPBUILD SUPPORT SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000982135 TERMINATED 1000000325888 VOLUSIA 2012-11-19 2022-12-14 $ 470.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-06
Name Change 2015-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State