Search icon

TOPSIDE SOUVENIRS, INC. - Florida Company Profile

Company Details

Entity Name: TOPSIDE SOUVENIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOPSIDE SOUVENIRS, 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: 27 Jun 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: L84145
FEI/EIN Number 650218146

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

Address: 12933 GULF BLVD E, MADEIRA BEACH, FL, 33708, US
Mail Address: 12933 GULF BLVD E., MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURDA, JOANNE Director 16124 6TH ST. E., REDINGTON BEACH, FL
BASKIN, HAMDEN H., III Agent 516 N FT. HARRISON AVENUE, CLEARWATER, FL, 34615
DURDA JAMES Director 16124 6TH ST. E., REDINGTON BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-22 12933 GULF BLVD E, MADEIRA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 1994-03-22 12933 GULF BLVD E, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 1991-05-23 516 N FT. HARRISON AVENUE, CLEARWATER, FL 34615 -

Documents

Name Date
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State