Search icon

TOPUCU FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: TOPUCU FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 04 Jan 2013 (12 years ago)
Date of dissolution: 04 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: N13000000127
FEI/EIN Number 46-1800104

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

Address: 39056 Arbor Court, Grafton, OH, 44044, US
Mail Address: 39056 Arbor Court, Grafton, OH, 44044, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Mulder Norman R Treasurer 39056 Arbor Court, Grafton, OH, 44044
Young Randy Member 6966 Mills Road, Brecksville, OH, 44141
Mulder Patricia L President 39056 Arbor Court, Grafton, OH, 44044
Nuzum Jerry Secretary 5356 Lake Vista Cir, Massilon, OH, 44646
Hills Norman Member 1336 Edgewood Drive, Ashland, OH, 44805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124785 THE TOPUCU FOUNDATION EXPIRED 2015-12-10 2020-12-31 - 330 SOUTH IOWA AVE, #302, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
VOLUNTARY DISSOLUTION 2019-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 39056 Arbor Court, Grafton, OH 44044 -
REINSTATEMENT 2018-01-24 - -
CHANGE OF MAILING ADDRESS 2018-01-24 39056 Arbor Court, Grafton, OH 44044 -
REGISTERED AGENT NAME CHANGED 2018-01-24 REGISTERED AGENTS INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT AND NAME CHANGE 2016-02-10 TOPUCU FOUNDATION, INC. -
AMENDMENT 2013-03-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-04
REINSTATEMENT 2018-01-24
ANNUAL REPORT 2016-04-04
Amendment and Name Change 2016-02-10
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-21
Amendment 2013-03-14
Domestic Non-Profit 2013-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State