Search icon

TOPHER MORRISON, INC.

Company Details

Entity Name: TOPHER MORRISON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 May 2010 (15 years ago)
Document Number: P01000059462
FEI/EIN Number 943401351
Address: 6251 44th St. N, Pinellas Park, FL, 33781, US
Mail Address: 6251 44th St. N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
TOPHER MORRISON, INC. Agent

President

Name Role Address
MORRISON CHRISTOPHER President 6251 44th St. N, PInellas Park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107062 TOPHER COMMUNICATIONS ACTIVE 2020-08-19 2025-12-31 No data 412 E. MADISON STREET, SUITE 800, TAMPA, FL, 33602
G13000034574 KEY PERSON OF INFLUENCE - ENTREVO USA EXPIRED 2013-04-10 2018-12-31 No data 1550 WEST CLEVELAND STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 6251 44th St. N, 1911, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2024-02-22 6251 44th St. N, 1911, Pinellas Park, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 6251 44th St. N, Suite 1911, Pinellas Park, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2023-04-30 TOPHER MORRISON, INC No data
CANCEL ADM DISS/REV 2010-05-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT AND NAME CHANGE 2003-10-08 TOPHER MORRISON, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State