Entity Name: | JULIE'S TOPSIDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
JULIE'S TOPSIDERS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 18 Sep 1986 (39 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | J34409 |
FEI/EIN Number |
59-2721502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4201-4209 SOUTH ORANGE AVENUE, ORLANDO, FL 32806 |
Mail Address: | 5121 PLEASURE ISLAND RD. APT. A, BELLE ISLE, FL 32809 |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAULSON, JULIE L | Agent | 5121 PLEASURE ISLAND RD. APT. A, BELLE ISLE, FL 32809 |
DROBOT, DERWOOD L | President | 3525 BLOSSOM CIRCLE, ZELLWOOD, FL 32798 |
PAULSON, JULIE L | V.P. | 5121 PLEASURE ISLAND RD., APT. A BELLE ISLE, FL 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 4201-4209 SOUTH ORANGE AVENUE, ORLANDO, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-19 | 5121 PLEASURE ISLAND RD. APT. A, BELLE ISLE, FL 32809 | - |
REINSTATEMENT | 2011-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-19 | PAULSON, JULIE L | - |
REINSTATEMENT | 1999-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900002232 | LAPSED | 05-CC-4282 | CTY CRT ORANGE CTY FL | 2006-02-02 | 2011-02-15 | $3261.17 | LOMBARDI'S SEAFOOD, INC., 7491 BROKENRAGE DRIVE, ORLANDO, FL 32809 |
J06000026588 | TERMINATED | 1000000020478 | 08415 4545 | 2006-01-10 | 2011-02-08 | $ 39,935.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-19 |
REINSTATEMENT | 2011-10-26 |
ANNUAL REPORT | 2010-03-12 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-03-17 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State