Search icon

TOPER MANAGEMENT, INC. - Florida Company Profile

Company Details

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

TOPER MANAGEMENT, 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: 05 Jun 2000 (25 years ago)
Date of dissolution: 27 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2010 (15 years ago)
Document Number: P00000056706
FEI/EIN Number 651020036

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

Address: 1 GREENE ST, 703, JERSEY CITY, NJ, 07302
Mail Address: 1 GREENE ST, 703, JERSEY CITY, NJ, 07302
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREESE IAN President 1 GREENE ST #703, JERSEY CITY, NJ, 07302
CREESE IAN Vice President 1 GREENE ST #703, JERSEY CITY, NJ, 07302
PYE THOMAS G Agent 3909 WEST NEWBERRY ROAD, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-05 1 GREENE ST, 703, JERSEY CITY, NJ 07302 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-26 3909 WEST NEWBERRY ROAD, SUITE C, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2006-04-16 1 GREENE ST, 703, JERSEY CITY, NJ 07302 -

Documents

Name Date
Voluntary Dissolution 2010-04-27
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State