Search icon

MARK HEVIER ENTERPRISES TOP SOLUTION INC.

Company Details

Entity Name: MARK HEVIER ENTERPRISES TOP SOLUTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2006 (19 years ago)
Document Number: P02000097130
FEI/EIN Number 300111146
Address: 4365 Arnold Avenue, Naples, FL, 34104, US
Mail Address: 4365 Arnold Avenue, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Penzes Michaela Agent 4365 Arnold Avenue, Naples, FL, 34104

President

Name Role Address
Penzes Michaela President 4365 Arnold Avenue, Naples, FL, 34104
Halama Michal President 4365 Arnold Avenue, Naples, FL, 34104

Chairman

Name Role Address
Penzes Michaela Chairman 4365 Arnold Avenue, Naples, FL, 34104
Halama Michal Chairman 4365 Arnold Avenue, Naples, FL, 34104

Vice President

Name Role Address
Hevier Mark Vice President 4365 Arnold Avenue, Naples, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000145406 TOP SOLUTIONS INC ACTIVE 2021-10-29 2026-12-31 No data 4365 ARNOLD AVENUE, NAPLES, FL, 34104
G16000054694 TOP SOLUTION, INC. ACTIVE 2016-06-02 2026-12-31 No data 4365 ARNOLD AVENUE, NAPLES, FL, 34104
G16000054698 TOPSOLUTIONS INC. ACTIVE 2016-06-02 2026-12-31 No data 4365 ARNOLD AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-16 Penzes, Michaela No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-16 4365 Arnold Avenue, Naples, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 4365 Arnold Avenue, Naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 2017-01-19 4365 Arnold Avenue, Naples, FL 34104 No data
AMENDMENT 2006-06-05 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-12-20
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State