Entity Name: | THE T.O.P. GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | F11000003827 |
FEI/EIN Number | 20-8806094 |
Mail Address: | 1600 Stewart Ave, Suite 230, Westbury, NY 11590 |
Address: | 1840 Coral Way, 4th Floor, Suite# 1176, Miami, FL 33145 |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Spiegal & Utrera, P.A. | Agent | 1840 Coral Way, 4th Floor, Miami, FL 33145 |
Name | Role | Address |
---|---|---|
D'ADAMO, MICHAEL | Chief Executive Officer | 1600 Stewart Ave, Suite 230 Westbury, NY 11590 |
Name | Role | Address |
---|---|---|
D'ADAMO, KEVIN | President | 1600 Stewart Ave, Suite 230 Westbury, NY 11590 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-02 | 1840 Coral Way, 4th Floor, Suite# 1176, Miami, FL 33145 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 1840 Coral Way, 4th Floor, Suite# 1176, Miami, FL 33145 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | Spiegal & Utrera, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 1840 Coral Way, 4th Floor, Miami, FL 33145 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State