Search icon

TOPPERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TOPPERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOPPERS OF FLORIDA, 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 1988 (37 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: K37086
FEI/EIN Number 592944742

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

Address: 401 NORTH CHURCH AV, MULBERRY, FL, 33860, US
Mail Address: 4415 OLD COLONY RD, MULBERRY, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADNEY, ROBERTA Director 4415 OLD COLONY RD., MULBERRY, FL, 33860
BRADNEY, ROBERTA President 4415 OLD COLONY RD., MULBERRY, FL, 33860
BRADNEY, ROBERTA Treasurer 4415 OLD COLONY RD., MULBERRY, FL, 33860
BRADNEY, TIMOTHY Director 3445 DOVE LANE, MULBERRY, FL
BRADNEY, TIMOTHY Vice President 3445 DOVE LANE, MULBERRY, FL
BRADNEY, TIMOTHY Secretary 3445 DOVE LANE, MULBERRY, FL
SWEAT, WILLIAM A., JR. Agent 3445 DOVE LANE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-13 401 NORTH CHURCH AV, MULBERRY, FL 33860 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 3445 DOVE LANE, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 1994-03-04 401 NORTH CHURCH AV, MULBERRY, FL 33860 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000229115 ACTIVE 1000000259393 POLK 2012-03-20 2032-03-28 $ 345.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000229073 LAPSED 1000000259387 POLK 2012-03-20 2022-03-28 $ 2,633.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000558811 ACTIVE 1000000256041 POLK 2012-03-05 2036-09-09 $ 174.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000170772 LAPSED 1000000256055 POLK 2012-03-05 2022-03-07 $ 1,220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09000538958 TERMINATED 1000000106403 07798 1631 2009-01-16 2029-02-04 $ 1,645.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000466440 TERMINATED 1000000106403 07798 1631 2009-01-16 2029-01-28 $ 1,645.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000615194 TERMINATED 1000000106403 07798 1631 2009-01-16 2029-02-11 $ 1,645.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07000270937 TERMINATED 1000000056930 7387 0670 2007-08-07 2027-08-22 $ 1,404.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J05000176963 ACTIVE 1000000016710 6479 1301 2005-11-08 2025-11-23 $ 6,239.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J04900025387 LAPSED 2004-SC-2206 ORANGE COUNTY COURT 2004-11-10 2009-11-29 $2307.97 BARI IMPORTING CORPORATION, 3875 BENGERT STREET, ORLANDO, FL 32808

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-05-08
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-29
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State