Entity Name: | TOP SHELF IRRIGATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Feb 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (3 years ago) |
Document Number: | P01000020201 |
FEI/EIN Number | 651076956 |
Address: | 43 S Powerline Rd, Suite 267, Pompano Beach, FL, 33069, US |
Mail Address: | 43 S Powerline Rd, Suite 267, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASSARIELLO & STAIANO, CPA PA | Agent | 2953 W. CYPRESS CREEK RD, FT. LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
BROGDON TERRY | President | 43 S Powerline Rd, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
BROGDON TERRY | Vice President | 43 S Powerline Rd, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
BROGDON TERRY | Secretary | 43 S Powerline Rd, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
BROGDON TERRY | Treasurer | 43 S Powerline Rd, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-29 | 43 S Powerline Rd, Suite 267, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | PASSARIELLO & STAIANO, CPA PA | No data |
CHANGE OF MAILING ADDRESS | 2021-09-29 | 43 S Powerline Rd, Suite 267, Pompano Beach, FL 33069 | No data |
REINSTATEMENT | 2021-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2011-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 2953 W. CYPRESS CREEK RD, #101, FT. LAUDERDALE, FL 33309 | No data |
REINSTATEMENT | 2005-01-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-23 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State