Search icon

TOP DOG PROMOS INC

Company Details

Entity Name: TOP DOG PROMOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2007 (18 years ago)
Document Number: P07000025789
FEI/EIN Number 208527156
Address: 2605 ANTIETAM TR, TALLAHASSEE, FL, 32312, US
Mail Address: 2605 ANTIETAM TR, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
RAY LORIE Agent 2605 ANTIETAM TR, TALLAHASSEE, FL, 32312

President

Name Role Address
RAY LORIE President 2605 ANTIETAM TR, TALLAHASSEE, FL, 32312

Treasurer

Name Role Address
RAY LORIE Treasurer 2605 ANTIETAM TR, TALLAHASSEE, FL, 32312

Secretary

Name Role Address
RAY LORIE Secretary 2605 ANTIETAM TR, TALLAHASSEE, FL, 32312

Director

Name Role Address
RAY LORIE Director 2605 ANTIETAM TR, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-29 2605 ANTIETAM TR, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-23 2605 ANTIETAM TR, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2011-08-23 RAY, LORIE No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-23 2605 ANTIETAM TR, TALLAHASSEE, FL 32312 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000741834 TERMINATED 1000000631631 LEON 2014-05-30 2034-06-17 $ 535.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State