Search icon

TOP HAT MARINE SER VICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TOP HAT MARINE SER VICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP HAT MARINE SER VICES OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 2004 (21 years ago)
Document Number: P04000100304
FEI/EIN Number 201343375

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

Address: 3401 W. LAWN AVENUE, TAMPA, FL, 33611, US
Mail Address: P.O. BOX 13875, TAMPA, FL, 33681, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASTERDAY ROBERT K President 3401 W. LAWN AVENUE, TAMPA, FL, 33611
EASTERDAY ROBERT K Agent 3401 W. LAWN AVENUE, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08207900025 INFORMATION SYSTEMS SUPPORT OF TAMPA EXPIRED 2008-07-23 2013-12-31 - PO BOX 13875, TAMPA, FL, 33681

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 3401 W. LAWN AVENUE, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2015-01-19 3401 W. LAWN AVENUE, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2005-01-13 EASTERDAY, ROBERT K -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State