Search icon

TOP-HITCH ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TOP-HITCH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP-HITCH ENTERPRISES, 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: 26 May 1983 (42 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: G45075
FEI/EIN Number 592293238

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

Address: 9750 N W 79 AVE, HIALEAH GARDENS, FL, 33016
Mail Address: 9750 N W 79 AVE, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAMANAN RICHARD President 14154 NW 88 CRT, MIAMI LAKES, FL, 33018
VILLAMANAN RICHARD Director 14154 NW 88 CRT, MIAMI LAKES, FL, 33018
SAN ANASTASIO MARIA Secretary 14154 NW 88 CRT, MIAMI LAKES, FL, 33018
SAN ANASTASIO MARIA Treasurer 14154 NW 88 CRT, MIAMI LAKES, FL, 33018
MARCUS ALAN K Agent 1320 S. DIXIE HWY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2002-08-26 - -
REGISTERED AGENT NAME CHANGED 2002-08-26 MARCUS, ALAN KESQ -
REGISTERED AGENT ADDRESS CHANGED 2002-08-26 1320 S. DIXIE HWY, SUITE 1045, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 1984-02-29 9750 N W 79 AVE, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 1984-02-29 9750 N W 79 AVE, HIALEAH GARDENS, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000040522 LAPSED 05-13440-CC23-2 MIAMI-DADE COUNTY COURT 2005-12-21 2011-02-27 $6,177.57 PUTNAM HITCH PRODUCTS, INC., 211 INDUSTRIAL STREET, BRONSON, MI 49028
J05000187051 LAPSED 05-7249-CC23-2 MIAMI-DADE COUNTY COURT 2005-11-30 2010-12-08 $6,630.51 THE COAST DISTRIBUTION SYSTEM, INC., 175 GREENFIELD ROAD, LANCASTER, PA 17601
J05900020243 LAPSED 04-20648-CC23 CO CRT IN AND FOR MIAMI-DADE 2005-04-18 2010-12-08 $16898.83 RIGID HITCH ENTERPRISES, INC., C/O JACOBSON, SOBO, MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J08000393984 TERMINATED 1000000097206 22291 0734 2004-05-12 2028-11-06 $ 533.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000421801 TERMINATED 1000000097206 22291 0734 2004-05-12 2028-11-19 $ 533.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000171925 TERMINATED 1000000097206 22291 0734 2004-05-12 2029-01-22 $ 533.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000407659 ACTIVE 1000000097206 22291 0734 2004-05-12 2029-01-28 $ 533.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000355314 TERMINATED 1000000097206 22291 0734 2004-05-12 2028-10-22 $ 533.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000373002 TERMINATED 1000000097206 22291 0734 2004-05-12 2028-10-29 $ 533.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-04-07
Amendment 2002-08-26
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State