Entity Name: | COUNTER TOPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COUNTER TOPS, 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: | 30 May 1986 (39 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | J16889 |
FEI/EIN Number |
592679017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14201 LAKE MAGDALENE BLVD., TAMPA, FL, 33618 |
Mail Address: | 14201 LAKE MAGDALENE BLVD., TAMPA, FL, 33618 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUCKER GARY | President | 14201 LAKE MAGDALENE BLVD., TAMPA, FL, 33618 |
TUCKER GARY | Treasurer | 14201 LAKE MAGDALENE BLVD., TAMPA, FL, 33618 |
TUCKER GARY | Director | 14201 LAKE MAGDALENE BLVD., TAMPA, FL, 33618 |
TUCKER LORI | Vice President | 14201 LAKE MAGDALENE BLVD., TAMPA, FL, 33618 |
TUCKER LORI | Secretary | 14201 LAKE MAGDALENE BLVD., TAMPA, FL, 33618 |
TUCKER LORI | Director | 14201 LAKE MAGDALENE BLVD., TAMPA, FL, 33618 |
JUNEAL MARTHA E | Agent | 11731 N 15TH ST, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2009-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-30 | 11731 N 15TH ST, TAMPA, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-30 | JUNEAL, MARTHA EA | - |
CHANGE OF MAILING ADDRESS | 2000-04-20 | 14201 LAKE MAGDALENE BLVD., TAMPA, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-20 | 14201 LAKE MAGDALENE BLVD., TAMPA, FL 33618 | - |
AMENDMENT | 1987-08-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000147109 | TERMINATED | 1000000078025 | 018583 001921 | 2008-04-21 | 2028-04-30 | $ 7,693.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-21 |
REINSTATEMENT | 2009-12-07 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State