Entity Name: | TOP OF THE LINE II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOP OF THE LINE II, 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: | 22 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2013 (12 years ago) |
Document Number: | P01000030899 |
FEI/EIN Number |
593751552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1098, DUNEDIN, FL, 34697, US |
Address: | 1410 Main Street, Dunedin, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JALLO CHAMOUN | President | 1410 Main Street, Dunedin, FL, 34698 |
JALLO CHRISTOPHER | Agent | 1410 MAIN STREET, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-11 | 1410 Main Street, Dunedin, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2019-05-11 | 1410 Main Street, Dunedin, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-07 | 1410 MAIN STREET, DUNEDIN, FL 34698 | - |
REINSTATEMENT | 2013-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-09 | JALLO, CHRISTOPHER | - |
CANCEL ADM DISS/REV | 2008-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-05-11 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State