Search icon

TOPNOTCH BUILDING CORP. - Florida Company Profile

Company Details

Entity Name: TOPNOTCH BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOPNOTCH BUILDING CORP. 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: 24 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000011937
FEI/EIN Number 204164079

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

Address: 1366 SERRANO CIR., NAPLES, FL, 34105, US
Mail Address: 1366 SERRANO CIR., NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON DAVID R President 1366 SERRANO CIR, NAPLES, FL, 34105
HORAK ROBERT Vice President 2940 8TH AVE SE, NAPLES, FL, 34117
NELSON DAVID R Agent 1366 SERRANO CIR, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-02 1366 SERRANO CIR, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-02 1366 SERRANO CIR., NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2009-10-02 1366 SERRANO CIR., NAPLES, FL 34105 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000942059 LAPSED 08-182-D7 LEON 2009-01-15 2015-09-27 $20,876.99 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Off/Dir Resignation 2009-12-22
REINSTATEMENT 2009-10-02
ANNUAL REPORT 2008-07-11
REINSTATEMENT 2007-10-12
Amendment 2006-11-17
Domestic Profit 2006-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State