Search icon

TOP AGENCY GROUP INC. - Florida Company Profile

Company Details

Entity Name: TOP AGENCY GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP AGENCY GROUP 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: 04 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000148281
FEI/EIN Number 203783391

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

Address: 4875 SW 152ND PLACE, UNIT D, MIAMI, FL, 33185, US
Mail Address: 4875 SW 152ND PLACE, UNIT D, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ WALDO F Director 4875 SW 152ND PLACE UNIT D, MIAMI, FL, 33185
MATOS ROSARIO E Director 4875 SW 152ND PLACE UNIT D, MIAMI, FL, 33185
GONZALEZ WALDO F Agent 4875 SW 152ND PLACE UNIT D, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-31 4875 SW 152ND PLACE, UNIT D, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2011-10-31 4875 SW 152ND PLACE, UNIT D, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2011-10-31 GONZALEZ, WALDO F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-23
REINSTATEMENT 2011-10-31
ANNUAL REPORT 2006-02-20
Domestic Profit 2005-11-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State