Search icon

TOP SHELF CLOSETS AND HOME OFFICES, INC.

Company Details

Entity Name: TOP SHELF CLOSETS AND HOME OFFICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2002 (23 years ago)
Document Number: P02000026874
FEI/EIN Number 043659104
Address: 3158 SHINE LANE, SPRING HILL, FL, 34607
Mail Address: 3158 SHINE LANE, SPRING HILL, FL, 34607
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
BOWERFIND STEVEN P Agent 3158 SHINE LANE, SPRING HILL, FL, 34607

Director

Name Role Address
BOWERFIND STEVEN P Director 3158 SHINE LANE, SPRING HILL, FL, 34607
BOWERFIND KELLI J Director 3158 SHINE LANE, SPRING HILL, FL, 34607

President

Name Role Address
BOWERFIND STEVEN P President 3158 SHINE LANE, SPRING HILL, FL, 34607

Treasurer

Name Role Address
BOWERFIND STEVEN P Treasurer 3158 SHINE LANE, SPRING HILL, FL, 34607

Vice President

Name Role Address
BOWERFIND KELLI J Vice President 3158 SHINE LANE, SPRING HILL, FL, 34607

Secretary

Name Role Address
BOWERFIND KELLI J Secretary 3158 SHINE LANE, SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-09-16 3158 SHINE LANE, SPRING HILL, FL 34607 No data
CHANGE OF MAILING ADDRESS 2009-06-03 3158 SHINE LANE, SPRING HILL, FL 34607 No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-03 3158 SHINE LANE, SPRING HILL, FL 34607 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001059480 TERMINATED 1000000694584 MIAMI-DADE 2015-09-18 2025-12-04 $ 759.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8297337202 2020-04-28 0491 PPP 3158 Shine Ln, Spring Hill, FL, 34607-3746
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34607-3746
Project Congressional District FL-12
Number of Employees 3
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13889.76
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State