Search icon

TOP DOG STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: TOP DOG STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP DOG STUCCO, 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: 16 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000114304
FEI/EIN Number 203319179

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

Address: 5614 74TH PLACE E, ELLENTON, FL, 34222
Mail Address: 5614 74TH PLACE E, ELLENTON, FL, 34222
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CAMERON T President 5614 74TH PLACE E, ELLENTON, FL, 34222
SMITH CAMERON T Agent 5614 74TH PLACE E, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 5614 74TH PLACE E, ELLENTON, FL 34222 -
REGISTERED AGENT NAME CHANGED 2011-05-01 SMITH, CAMERON T -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 5614 74TH PLACE E, ELLENTON, FL 34222 -
CHANGE OF MAILING ADDRESS 2011-05-01 5614 74TH PLACE E, ELLENTON, FL 34222 -
CANCEL ADM DISS/REV 2009-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-28
CORAPREIWP 2009-05-05
Reg. Agent Resignation 2008-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State