Search icon

TOP TWO U.S.A., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOP TWO U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP TWO U.S.A., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2019 (6 years ago)
Document Number: P00000010801
FEI/EIN Number 650981621

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

Address: 1791 Blount Road, Pompano Beach, FL, 33069, US
Mail Address: 519 NE 34 St, Unit 5, Oakland Park, FL, 33334, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTIERI CARL President 1791 Blount Road, Pompano Beach, FL, 33069
ALTIERI CARL Agent 1791 Blount Road, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 1791 Blount Road, 307, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 1791 Blount Road, 307, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-11-11 1791 Blount Road, 307, Pompano Beach, FL 33069 -
AMENDMENT 2019-01-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-25 ALTIERI, CARL -
AMENDMENT 2018-09-14 - -
AMENDMENT 2000-07-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000160752 TERMINATED 1000000984371 BROWARD 2024-03-12 2034-03-20 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000867381 ACTIVE 1000000626778 BROWARD 2014-05-12 2034-08-01 $ 888.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000491950 TERMINATED 1000000601597 BROWARD 2014-03-26 2034-05-01 $ 2,753.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000326602 TERMINATED 1000000590636 BROWARD 2014-03-06 2034-03-13 $ 1,393.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J11000543574 TERMINATED 1000000229634 BROWARD 2011-08-16 2031-08-24 $ 1,370.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000543541 TERMINATED 1000000229630 BROWARD 2011-08-16 2031-08-24 $ 3,403.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000173463 LAPSED 10-1467 CONO (71) BROWARD COUNTY COURTHOUSE 2011-03-22 2016-03-23 $5,339.74 LAZARO FRIAS, 1798 SW 9 ST, BOCA RATON, FL 33486

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
AMENDED ANNUAL REPORT 2021-11-11
ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
Amendment 2019-01-25
Amendment 2018-09-14

USAspending Awards / Financial Assistance

Date:
2021-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
178100.00
Total Face Value Of Loan:
328100.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150705.00
Total Face Value Of Loan:
150705.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
150705
Current Approval Amount:
150705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State