Search icon

DESIGNER'S TOP SHOP, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNER'S TOP SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNER'S TOP SHOP, 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 Jun 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: K93691
FEI/EIN Number 202372585

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

Address: 108 SOUTH FOREST AVENUE, AVON PARK, FL, 33825
Mail Address: 108 SOUTH FOREST AVENUE, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JUSTIN President 108 S. FOREST AVENUE, AVON PARK, FL, 33825
JACKSON CHRISTINA Secretary 108 S. FOREST AVENUE, AVON PARK, FL, 33825
JACKSON CHRISTINA Treasurer 108 S. FOREST AVENUE, AVON PARK, FL, 33825
DONALDSON DEVON P. Agent 120 SOUTH ANOKA AVENUE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-27 108 SOUTH FOREST AVENUE, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2006-07-27 108 SOUTH FOREST AVENUE, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2005-04-29 DONALDSON, DEVON P. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 120 SOUTH ANOKA AVENUE, AVON PARK, FL 33825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000534021 TERMINATED 1000000163491 HIGHLANDS 2010-04-19 2030-04-28 $ 819.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2009-07-21
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-07-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-07-23
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State