Search icon

BRUCE TAYLOR TOPS INC. - Florida Company Profile

Company Details

Entity Name: BRUCE TAYLOR TOPS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE TAYLOR TOPS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2007 (18 years ago)
Document Number: P07000002076
FEI/EIN Number 223950527

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

Address: 5101 CALMONDIN AVENUE, COCOA, FL, 32926
Mail Address: 5101 CALMONDIN AVENUE, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR BRUCE President 5101 CALMONDIN AVENUE, COCOA, FL, 32926
TAYLOR BRUCE Secretary 5101 CALMONDIN AVENUE, COCOA, FL, 32926
TAYLOR BRUCE Treasurer 5101 CALMONDIN AVENUE, COCOA, FL, 32926
TAYLOR BRUCE Director 5101 CALMONDIN AVENUE, COCOA, FL, 32926
Taylor Bruce Agent 5101 CALMONDIN AVENUE, COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039283 INDIAN RIVER STONE EXPIRED 2016-04-18 2021-12-31 - 5101 CALAMONDIN AVE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Taylor, Bruce -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 5101 CALMONDIN AVENUE, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State