Entity Name: | TOPS SLT, 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: | 03 Oct 2005 (20 years ago) |
Branch of: | TOPS SLT, INC., NEW YORK (Company Number 3225186) |
Date of dissolution: | 15 Jul 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jul 2014 (11 years ago) |
Document Number: | F05000005680 |
FEI/EIN Number |
203098654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 BROADHOLLOW ROAD, SUITE 300, MELVILLE, NY, 11747 |
Mail Address: | 111 S WACKER DR, CHICAGO, IL, 60606 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BROOKS GARY J | Chairman | 5 HIGH RIDGE PARK, STAMFORD, CT, 06095 |
BROOKS GARY J | President | 5 HIGH RIDGE PARK, STAMFORD, CT, 06095 |
LUNDREGAN WILLIAM J | VGCS | 5 HIGH RIDGE PARK, STAMFORD, CT, 06095 |
FIALA JOSEF | Vice President | 5 HIGH RIDGE PARK, STAMFORD, CT, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-07-15 | - | - |
CHANGE OF MAILING ADDRESS | 2014-07-15 | 225 BROADHOLLOW ROAD, SUITE 300, MELVILLE, NY 11747 | - |
REGISTERED AGENT CHANGED | 2014-07-15 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2014-04-10 | TOPS SLT, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | 225 BROADHOLLOW ROAD, SUITE 300, MELVILLE, NY 11747 | - |
NAME CHANGE AMENDMENT | 2006-06-08 | ESSELTE CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2014-07-15 |
Name Change | 2014-04-10 |
Reg. Agent Change | 2014-04-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State