Search icon

TOP DOG BUILDING INC

Company Details

Entity Name: TOP DOG BUILDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000040507
FEI/EIN Number 262504385
Address: 8352 pump station rd, land o lakes, FL, 34639, US
Mail Address: 8352 pump station rd, land o lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DAIGNAULT MICHAEL J Agent 8352 pump station rd, land o lakes, FL, 34639

President

Name Role Address
DAIGNAULT MICHAEL J President 8352 pump station rd, land o lakes, FL, 34639

Secretary

Name Role Address
DAIGNAULT ERIN Secretary 8352 pump station rd, land o lakes, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 8352 pump station rd, land o lakes, FL 34639 No data
CHANGE OF MAILING ADDRESS 2020-05-15 8352 pump station rd, land o lakes, FL 34639 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 8352 pump station rd, land o lakes, FL 34639 No data
AMENDMENT 2009-12-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000876871 LAPSED 1000000499989 HILLSBOROU 2013-04-24 2023-05-03 $ 720.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000874845 LAPSED 1000000353714 HILLSBOROU 2012-11-19 2022-11-28 $ 412.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-06-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State