Search icon

TOP CHUNKER, INC

Company Details

Entity Name: TOP CHUNKER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000126728
FEI/EIN Number 030531471
Address: 283 RUSKIN ST, LAKE MARY, FL, 32746, US
Mail Address: 283 RUSKIN ST, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DWYER JAMES J Agent 319 HIDDEN LAKE DRIVE, SANFORD, FL, 32773

President

Name Role Address
WILLIAMS RICHARD J President 283 RUSKIN ST., LAKE MARY, FL, 32746

Secretary

Name Role Address
WILLIAMS RICHARD J Secretary 283 RUSKIN ST., LAKE MARY, FL, 32746
DWYER JAMES J Secretary 319 HIDDEN LAKE DRIVE, SANFORD, FL, 32773

Treasurer

Name Role Address
WILLIAMS RICHARD J Treasurer 283 RUSKIN ST., LAKE MARY, FL, 32746
DWYER JAMES J Treasurer 319 HIDDEN LAKE DRIVE, SANFORD, FL, 32773

Assistant Secretary

Name Role Address
DWYER JAMES J Assistant Secretary 319 HIDDEN LAKE DRIVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000533712 LAPSED 1000000433507 SEMINOLE 2013-02-07 2023-03-06 $ 345.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-11-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State