Search icon

TOP DOG HOLDINGS, INC.

Company Details

Entity Name: TOP DOG HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000121384
FEI/EIN Number 201559362
Address: 400 N FLAGLER DR, 1103, WEST PALM BEACH, FL, 33401
Mail Address: 400 N FLAGLER DR, 1103, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RABIDEAU GUY Agent 400 ROYAL PALM WAY SUITE 410, PALM BEACH, FL, 33480

President

Name Role Address
BARRETT DORITA President 400 N FLAGLER DR SUITE 1103, W PALM BEACH, FL, 33401

Secretary

Name Role Address
BARRETT DORITA Secretary 400 N FLAGLER DR SUITE 1103, W PALM BEACH, FL, 33401

Treasurer

Name Role Address
BARRETT DORITA Treasurer 400 N FLAGLER DR SUITE 1103, W PALM BEACH, FL, 33401

Chief Executive Officer

Name Role Address
SINGER HUNTER Chief Executive Officer 400 N FLAGLER DR SUITE 1103, W PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 400 N FLAGLER DR, 1103, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2012-03-29 400 N FLAGLER DR, 1103, WEST PALM BEACH, FL 33401 No data
AMENDMENT 2010-10-25 No data No data

Documents

Name Date
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-28
Amendment 2010-10-25
ANNUAL REPORT 2010-01-27
Off/Dir Resignation 2009-07-08
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-07-17
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State