Search icon

TOP ECHELON CONTRACTING, INC.

Company Details

Entity Name: TOP ECHELON CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Sep 2005 (19 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
Address: 4883 Dressler Rd NW, CANTON, OH, 44718, US
Mail Address: 4883 Dressler Rd NW, CANTON, OH, 44718, US
Place of Formation: OHIO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Demaree Mark President 4883 Dressler Rd NW, CANTON, OH, 44718

Chief Financial Officer

Name Role Address
Berni Sackett Catherine Chief Financial Officer 4883 Dressler Rd NW, CANTON, OH, 44718

Secretary

Name Role Address
Wheeler Michael A Secretary 4883 Dressler Rd NW, CANTON, OH, 44718

Director

Name Role Address
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

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 4883 Dressler Rd NW, Suite 200, CANTON, OH 44718 No data
CHANGE OF MAILING ADDRESS 2013-03-25 4883 Dressler Rd NW, Suite 200, CANTON, OH 44718 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2008-04-29 CORPORATION SERVICE COMPANY No data

Documents

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 Feb 2025

Sources: Florida Department of State