Search icon

TOP DOG BUILDING INC - Florida Company Profile

Company Details

Entity Name: TOP DOG BUILDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP DOG BUILDING 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: 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: 22 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000040507
FEI/EIN Number 262504385

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 8352 pump station rd, land o lakes, FL 34639 -
CHANGE OF MAILING ADDRESS 2020-05-15 8352 pump station rd, land o lakes, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 8352 pump station rd, land o lakes, FL 34639 -
AMENDMENT 2009-12-17 - -

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 Apr 2025

Sources: Florida Department of State