Search icon

TOP-NOTCH TILE SERVICES, INC - Florida Company Profile

Company Details

Entity Name: TOP-NOTCH TILE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP-NOTCH TILE SERVICES, 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: 30 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2020 (5 years ago)
Document Number: P04000124478
FEI/EIN Number 201601649

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

Address: 806 SW BLAYLOCK COURT, LAKE CITY, FL, 32024, US
Mail Address: 806 SW BLAYLOCK COURT, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANK TREVOR W President 806 SW BLAYLOCK COURT, LAKE CITY, FL, 32024
Blank Trevor W Agent 806 SW BLAYLOCK COURT, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-25 - -
REGISTERED AGENT NAME CHANGED 2020-08-25 Blank, Trevor W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-05 806 SW BLAYLOCK COURT, LAKE CITY, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 806 SW BLAYLOCK COURT, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2009-03-05 806 SW BLAYLOCK COURT, LAKE CITY, FL 32024 -
CANCEL ADM DISS/REV 2009-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000201299 TERMINATED 1000000654353 COLUMBIA 2015-01-29 2035-02-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000201307 TERMINATED 1000000654354 COLUMBIA 2015-01-29 2025-02-05 $ 1,191.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000050855 TERMINATED 1000000569045 COLUMBIA 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001053415 TERMINATED 1000000436714 COLUMBIA 2012-12-12 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000689680 TERMINATED 1000000345143 COLUMBIA 2012-10-15 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000128640 TERMINATED 1000000205436 COLUMBIA 2011-02-22 2031-03-01 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-08-25
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State