Search icon

JULIE'S TOPSIDERS, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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