Search icon

TOP STRATEGIC MARKETING, INC. - Florida Company Profile

Branch

Company Details

Entity Name: TOP STRATEGIC MARKETING, 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: 10 Aug 2016 (9 years ago)
Branch of: TOP STRATEGIC MARKETING, INC., ILLINOIS (Company Number CORP_70775875)
Date of dissolution: 06 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: F16000003582
FEI/EIN Number 812834715

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13140 Bella Casa Circle Unit 2155, FORT MYERS, FL, 33966, US
Mail Address: 13140 Bella Casa Circle Unit 2155, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
SEMINARIO PEDRO Chairman 13140 Bella Casa Circle Unit 2155, FORT MYERS, FL, 33966
SEMINARIO PEDRO Director 13140 Bella Casa Circle Unit 2155, FORT MYERS, FL, 33966
SEMINARIO PEDRO Agent 13140 Bella Casa Circle Unit 2155, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 13140 Bella Casa Circle Unit 2155, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2020-05-05 13140 Bella Casa Circle Unit 2155, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 13140 Bella Casa Circle Unit 2155, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2018-04-23 SEMINARIO, PEDRO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000377370 TERMINATED 1000000864457 LEE 2020-03-17 2030-11-25 $ 255.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
WITHDRAWAL 2022-01-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
Foreign Profit 2016-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6318937805 2020-06-01 0455 PPP 12730 NEW BRITTANY BLVD, FT MYERS, FL, 33907-3629
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47000
Loan Approval Amount (current) 47000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FT MYERS, LEE, FL, 33907-3629
Project Congressional District FL-19
Number of Employees 10
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47604.47
Forgiveness Paid Date 2021-09-16
3336968505 2021-02-23 0455 PPS 24301 Walden Center Dr Ste 300, Bonita Springs, FL, 34134-4965
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53120
Loan Approval Amount (current) 53120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-4965
Project Congressional District FL-19
Number of Employees 8
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53404.78
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State