Entity Name: | TOPBUILD CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2017 (8 years ago) |
Document Number: | F15000000796 |
FEI/EIN Number |
47-3096382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 475 North Williamson Boulevard, Daytona Beach, FL, 32114, US |
Mail Address: | 475 North Williamson Boulevard, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Cantie Joseph S | Director | 18026 Stonebrooke Drive, Northville, MI, 48168 |
Covington Alec C | Director | Haynes Park Capital, LLC, Alpharetta, GA, 30009 |
Petrarca Mark A | Director | A.O. Smith Corporation, Milwaukee, WI, 53224 |
Sellew George M | Vice President | 475 North Williamson Boulevard, Daytona Beach, FL, 32114 |
Donikowski Tina | Director | 475 North Williamson Boulevard, Daytona Beach, FL, 32114 |
Taylor Nancy S | Director | 475 North Williamson Boulevard, Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 475 North Williamson Boulevard, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 475 North Williamson Boulevard, Daytona Beach, FL 32114 | - |
REINSTATEMENT | 2017-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2015-03-25 | TOPBUILD CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-04-03 |
AMENDED ANNUAL REPORT | 2017-03-29 |
REINSTATEMENT | 2017-01-09 |
Name Change | 2015-03-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State