Entity Name: | TOP SECURITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOP SECURITY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 06 Oct 1982 (43 years ago) |
Date of dissolution: | 31 May 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 31 May 2024 (a year ago) |
Document Number: | G03468 |
FEI/EIN Number |
592231824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 E. MICHIGAN ST., ORLANDO, FL, 32806, US |
Mail Address: | P.O. BOX 568621, ORLANDO, FL, 32856-8621, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMERSON VICTORIA L | Secretary | 1520 ARCADIA ST, ORLANDO, FL, 328067801 |
SIMMERSON VICTORIA L | Director | 1520 ARCADIA ST, ORLANDO, FL, 328067801 |
SIMMERSON VICTORIA L | Agent | 1300 E. MICHIGAN ST, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-17 | SIMMERSON, VICTORIA LYNN | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-29 | 1300 E. MICHIGAN ST, ORLANDO, FL 32806 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-16 | 1300 E. MICHIGAN ST., ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2007-04-23 | 1300 E. MICHIGAN ST., ORLANDO, FL 32806 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000567610 | TERMINATED | 1000000967506 | ORANGE | 2023-10-20 | 2033-11-22 | $ 1,678.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J23000537381 | TERMINATED | 1000000967505 | ORANGE | 2023-10-19 | 2043-11-08 | $ 2,279.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J23000064964 | TERMINATED | 1000000941534 | ORANGE | 2023-02-02 | 2043-02-15 | $ 19,730.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J23000055483 | ACTIVE | 1000000941535 | ORANGE | 2023-01-31 | 2033-02-08 | $ 1,234.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000378370 | ACTIVE | 1000000827164 | ORANGE | 2019-05-22 | 2039-05-29 | $ 2,444.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000120461 | TERMINATED | 1000000735290 | ORANGE | 2017-02-20 | 2027-03-03 | $ 604.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000120453 | TERMINATED | 1000000735289 | ORANGE | 2017-02-20 | 2037-03-03 | $ 1,545.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000560033 | TERMINATED | 1000000674875 | ORANGE | 2015-04-27 | 2035-05-11 | $ 640.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-29 |
ADDRESS CHANGE | 2010-12-08 |
ANNUAL REPORT | 2010-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State