Search icon

TOP NOTCH DUCT, INC.

Company Details

Entity Name: TOP NOTCH DUCT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2013 (12 years ago)
Document Number: P04000042087
FEI/EIN Number 200811790
Address: 5494 NEWTON RD., MIDDLEBURG, FL, 32068
Mail Address: 5494 NEWTON RD., MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BUSHATZ JUSTIN Agent 5494 NEWTON RD., MIDDLEBURG, FL, 32068

President

Name Role Address
BUSHATZ JUSTIN President 5494 NEWTON RD., MIDDLEBURG, FL, 320684417

Vice President

Name Role Address
BUSHATZ JUSTIN Vice President 5494 NEWTON RD., MIDDLEBURG, FL, 320684417

Secretary

Name Role Address
BUSHATZ JUSTIN Secretary 5494 NEWTON RD., MIDDLEBURG, FL, 320684417

Treasurer

Name Role Address
BUSHATZ JUSTIN Treasurer 5494 NEWTON RD., MIDDLEBURG, FL, 320684417

Director

Name Role Address
Bushatz Jonathan J Director 5494 NEWTON RD., MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
AMENDMENT 2013-03-01 No data No data
AMENDMENT 2011-06-07 No data No data
AMENDMENT 2010-05-19 No data No data
AMENDMENT 2008-02-22 No data No data
AMENDMENT 2007-10-01 No data No data
AMENDMENT 2007-04-23 No data No data
AMENDMENT 2006-09-13 No data No data
AMENDMENT 2006-05-15 No data No data
AMENDMENT 2005-10-14 No data No data
AMENDMENT 2005-08-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000455239 TERMINATED 1000000433478 OSCEOLA 2013-02-01 2023-02-20 $ 470.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000399825 TERMINATED 1000000433460 LEON 2013-01-10 2033-02-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State