Search icon

TOPLINE APPLIANCE DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: TOPLINE APPLIANCE DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOPLINE APPLIANCE DEPOT, 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: 25 Sep 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000091466
FEI/EIN Number 593696149

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

Address: 2965 W. NEW HAVEN AVE, WEST MELBOURNE, FL, 32904, US
Mail Address: 965 N COCOA BLVD., COCOA, FL, 32922, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNAS ROBERT P Vice President 1880 CRAWFORD AVE, MERRITT ISLAND, FL, 32953
SCHENK ROBERT A President 3020 COVENTRY CT, COCOA, FL, 32926
BARNAS ROBERT P Agent 1880 CRAWFORD AVE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-03 2965 W. NEW HAVEN AVE, WEST MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2010-02-03 2965 W. NEW HAVEN AVE, WEST MELBOURNE, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-03 1880 CRAWFORD AVE, MERRITT ISLAND, FL 32953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000244926 LAPSED 05-2011-CA-007235-XXXX-XX 18TH JUD CIR, BREVARD CO. 2011-04-04 2016-04-21 $45,309.95 CAPE PUBLICATIONS, INC., ONE GANNET PLAZA, MELBOURNE, FL 32940
J11000294699 LAPSED 05 2011 CA 15471 BREVARD COUNTY 2011-03-14 2016-05-23 $33,120.91 FULGOR USA, LLC, 1329 SYCAMORE LANE, BENTON HARBOR, MI 49022
J11000083639 LAPSED 05-2010-SC-033282 COUNTY COURT BREVARD COUNTY 2010-11-16 2016-02-09 $3953.52 CONVEYOR EXPERTS INC, 965 W TAFT VINELAND RD, #101, ORLANDO, FL 32824
J10001025276 LAPSED 05-2009-CC-068997 BREVARD COUNTY COUNTY COURT 2010-10-08 2015-11-02 $7451.15 SPACE COAST BUSINESS, LLC, 6767 N. WICKHAM RD., SUITE 214, MELBOURNE, FL 32940

Documents

Name Date
REINSTATEMENT 2010-02-03
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-04-04
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-02-13
ANNUAL REPORT 2002-06-05
ANNUAL REPORT 2001-03-16
Domestic Profit 2000-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State