Search icon

TOP MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: TOP MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP MARKETING, 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: 11 Apr 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000036835
FEI/EIN Number 651131545

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

Address: 11728 SW 118 TERR, MIAMI, FL, 33186
Mail Address: 11728 SW 118 TERR, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAFIOL UMBERTO President 11728 SW 118 TERR, MIAMI, FL, 33186
MAFIOL UMBERTO Secretary 11728 SW 118 TERR, MIAMI, FL, 33186
MAFIOL UMBERTO Director 11728 SW 118 TERR, MIAMI, FL, 33186
MAFIOL JACQUILINE Vice President 11728 SW 118 TERR, MIAMI, FL, 33186
MAFIOL JACQUILINE Treasurer 11728 SW 118 TERR, MIAMI, FL, 33186
MAFIOL JACQUILINE Director 11728 SW 118 TERR, MIAMI, FL, 33186
MAFIOL UMBERTO Agent 11728 SW 118 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-05-03 MAFIOL, UMBERTO -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State