Entity Name: | TOP ECHELON CONTRACTING, 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: | 08 Sep 2005 (20 years ago) |
Date of dissolution: | 28 Dec 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Dec 2016 (8 years ago) |
Document Number: | F05000005210 |
FEI/EIN Number |
341704402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4883 Dressler Rd NW, CANTON, OH, 44718, US |
Mail Address: | 4883 Dressler Rd NW, CANTON, OH, 44718, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Demaree Mark | President | 4883 Dressler Rd NW, CANTON, OH, 44718 |
Berni Sackett Catherine | Chief Financial Officer | 4883 Dressler Rd NW, CANTON, OH, 44718 |
Wheeler Michael A | Secretary | 4883 Dressler Rd NW, CANTON, OH, 44718 |
KAPPEL MICHAEL J | Director | 4883 Dressler Rd NW, CANTON, OH, 44718 |
Fledderjohann Debra M | Director | 4883 Dressler Rd NW, Canton, OH, 44718 |
Berni Sackett Catherine | Director | 4883 Dressler rd NW, Canton, OH, 44718 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 4883 Dressler Rd NW, Suite 200, CANTON, OH 44718 | - |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 4883 Dressler Rd NW, Suite 200, CANTON, OH 44718 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-29 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-03-26 |
Reg. Agent Change | 2008-04-29 |
ANNUAL REPORT | 2008-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State