Search icon

TOPEZ, INC. - Florida Company Profile

Company Details

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

TOPEZ, 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: 08 Aug 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: M93145
FEI/EIN Number 650065972

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

Address: 4189 S.E. KUBIN AVE, STUART, FL, 34997
Mail Address: 4189 S.E. KUBIN AVE, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PESAVENTO THOMAS V. Agent 4189 S.E. KUBIN AVE, STUART, FL, 34997
PESAVENTO, THOMAS V. President 4189 SE KUBIN AVE., STUART, FL, 34997
PESAVENTO, THOMAS V. Director 4189 SE KUBIN AVE., STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 4189 S.E. KUBIN AVE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 1995-05-01 4189 S.E. KUBIN AVE, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 4189 S.E. KUBIN AVE, STUART, FL 34997 -
NAME CHANGE AMENDMENT 1994-12-19 TOPEZ, INC. -
REGISTERED AGENT NAME CHANGED 1993-04-21 PESAVENTO, THOMAS V. -

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State