Search icon

TOPS SLT, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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