Search icon

TOPLINE CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: TOPLINE CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2002 (23 years ago)
Document Number: P02000005276
FEI/EIN Number 260029166
Address: 3374 RAMBLER AVE., ST CLOUD, FL, 34772
Mail Address: 3374 RAMBLER AVE., ST CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
CLAIR JEFFREY R Agent 3374 RAMBLER AVE., ST CLOUD, FL, 34772

President

Name Role Address
CLAIR JEFFREY R President 3374 RAMBLER AVE., ST CLOUD, FL, 34772

Vice President

Name Role Address
CLAIR LYN O Vice President 3374 RAMBLER AVE., ST CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118321 CHIEF INSPECTION SERVICES EXPIRED 2015-11-21 2020-12-31 No data 3374 RAMBLER AVE, ST CLOUD, FL, 34772
G13000015060 TOPLINE AIR CONDITIONING EXPIRED 2013-02-12 2018-12-31 No data 3374 RAMBLER AVE., ST. CLOUD, FL, 34772
G09008900046 CHIEF INSPECTION SERVICES EXPIRED 2009-01-08 2014-12-31 No data 3374 RAMBLER AVENUE, SAINT CLOUD, FL, 34772

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000194763 TERMINATED 1000000738374 OSCEOLA 2017-03-22 2027-04-07 $ 1,216.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000296565 TERMINATED 1000000577626 LEE 2014-01-27 2024-03-13 $ 3,623.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State