Entity Name: | TOP DOCS, INC. |
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: | 17 Sep 2004 (21 years ago) |
Date of dissolution: | 16 Jan 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Jan 2012 (13 years ago) |
Document Number: | F04000005382 |
FEI/EIN Number |
300000279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 86 SPRING VISTA DR., SUITE 100, DEBARY, FL, 32713 |
Mail Address: | 1875 OLD ALABAMA ROAD, 1130, ROSWELL, GA, 30076 |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
HITCHCOCK SUE | President | 86 SPRING VISTA DRIVE, DEBARY, FL, 32713 |
DAVISON PAT | Secretary | 86 SPRING VISTA DR, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-01-16 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-16 | 86 SPRING VISTA DR., SUITE 100, DEBARY, FL 32713 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-18 | 86 SPRING VISTA DR., SUITE 100, DEBARY, FL 32713 | - |
Name | Date |
---|---|
WITHDRAWAL | 2012-01-16 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-02-26 |
Reg. Agent Change | 2008-04-28 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-04-13 |
Reg. Agent Change | 2006-07-17 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State