Search icon

TOP GUM, INC. - Florida Company Profile

Company Details

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

TOP GUM, 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: 30 Jun 2003 (22 years ago)
Date of dissolution: 22 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2020 (5 years ago)
Document Number: P03000074651
FEI/EIN Number 571177557

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

Address: 3706 NORTH ROOSEVELT BLVD., SUITE A, KEY WEST, FL, 33040
Mail Address: 3706 NORTH ROOSEVELT BLVD., SUITE A, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON MICHAEL S Director 3706 N. ROOSEVELT BLVD., STE.A, KEY WEST, FL, 33040
GORDON MICHAEL S Agent 3706 N. ROOSEVELT BLVD., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 3706 NORTH ROOSEVELT BLVD., SUITE A, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2012-04-26 3706 NORTH ROOSEVELT BLVD., SUITE A, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 3706 N. ROOSEVELT BLVD., SUITE A, KEY WEST, FL 33040 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State