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