Search icon

TOP OF THE ORDER, INC. - Florida Company Profile

Company Details

Entity Name: TOP OF THE ORDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP OF THE ORDER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000153514
FEI/EIN Number 320131576

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

Address: 2303 Socrum Loop Rd, LAKELAND, FL, 33810, US
Mail Address: PO BOX 91191, Lakeland, FL, 33804, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON COLLEEN D President 2303 W SOCRUM LOOP, LAKELAND, FL, 33810
HARRISON DENNIS LJr. Vice President 2303 Socrum Loop Rd, LAKELAND, FL, 33810
HARRISON COLLEEN D Agent 2303 Socrum Loop Rd, LAKELAND, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026418 THE END ZONE - DAVENPORT EXPIRED 2010-03-23 2015-12-31 - 42605 US HIGHWAY 27, DAVENPORT, FL, 33837
G10000026419 THE END ZONE - NORTHSIDE EXPIRED 2010-03-23 2015-12-31 - 6206 U.S. HIGHWAY 98 NORTH, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-04-06 2303 Socrum Loop Rd, LAKELAND, FL 33810 -
REGISTERED AGENT NAME CHANGED 2014-04-25 HARRISON, COLLEEN D -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 2303 Socrum Loop Rd, LAKELAND, FL 33810 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2303 Socrum Loop Rd, LAKELAND, FL 33810 -
AMENDMENT 2004-12-02 - -

Documents

Name Date
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
AMENDED ANNUAL REPORT 2014-09-03
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State