Search icon

TOP NOTCH CAULKING, INC.

Company Details

Entity Name: TOP NOTCH CAULKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000012585
FEI/EIN Number 208335875
Address: 6690 69TH AVENUE N, PINELLAS PARK, FL, 33781
Mail Address: P.O. BOX 3335, PINELLAS PARK, FL, 33780
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER SANDRA R Agent 6690 69TH AVENUE N, PINELLAS PARK, FL, 33781

President

Name Role Address
CARTER SANDRA R President 6690 69TH AVENUE N, PINELLAS PARK, FL, 33781

Secretary

Name Role Address
CARTER SANDRA R Secretary 6690 69TH AVENUE N, PINELLAS PARK, FL, 33781

Treasurer

Name Role Address
CARTER SANDRA R Treasurer 6690 69TH AVENUE N, PINELLAS PARK, FL, 33781

Vice President

Name Role Address
CARTER MICHAEL T Vice President 6690 69TH AVENUE N, PINELLAS PARK, FL, 33781
CHENOWETH TUNIE B Vice President 5341 85TH TERRACE N., PINELLAS PARK, FL, 33781

Director

Name Role Address
CARTER MICHAEL T Director 6690 69TH AVENUE N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-01-11 6690 69TH AVENUE N, PINELLAS PARK, FL 33781 No data
NAME CHANGE AMENDMENT 2007-09-26 TOP NOTCH CAULKING, INC. No data
AMENDMENT AND NAME CHANGE 2007-09-21 TOP NOTCH MAINTENANCE, INC. No data
AMENDMENT 2007-09-11 No data No data

Documents

Name Date
ANNUAL REPORT 2008-01-11
Name Change 2007-09-26
Amendment and Name Change 2007-09-21
Amendment 2007-09-11
Domestic Profit 2007-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State