Entity Name: | TOP PERFORMER CO |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 May 2005 (20 years ago) |
Document Number: | P05000075947 |
FEI/EIN Number | 830431105 |
Address: | 1689 SW Biltmore Street, Port Saint Lucie, FL, 34984, US |
Mail Address: | 1689 SW Biltmore Street, Port Saint Lucie, FL, 34984, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGLAS ORAL | Agent | 162 sw glen road,, Port St Lucie, FL, 34984 |
Name | Role | Address |
---|---|---|
DOUGLAS ORAL | President | 162 sw glen road, Port St Lucie, FL, 34953 |
DOUGLAS ORAL K | President | 162 sw glen road, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
DOUGLAS ORAL | Director | 162 sw glen road, Port St Lucie, FL, 34953 |
DOUGLAS Carlene l | Director | 162 sw glen road, PORT ST LUCIE, FL, 34953 |
DOUGLAS ORAL K | Director | 162 sw glen road, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
DOUGLAS Carlene l | Vice President | 162 sw glen road, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
DOUGLAS KIMLYAN | Treasurer | 162 SW Glen RD, Port saint Lucie, FL, 34953 |
DOUGLAS Dian | Treasurer | 162 sw Glen RD, Port saint Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
DOUGLAS Dian | Secretary | 162 sw Glen RD, Port saint Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
DOUGLAS Dana | Asst | 162 sw glen road, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | 1689 SW Biltmore Street, Port Saint Lucie, FL 34984 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-28 | 1689 SW Biltmore Street, Port Saint Lucie, FL 34984 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 162 sw glen road,, Port St Lucie, FL 34984 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State