Search icon

TOP LEADER DESIGN CORP - Florida Company Profile

Company Details

Entity Name: TOP LEADER DESIGN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP LEADER DESIGN CORP 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: 29 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000080560
FEI/EIN Number 263285746

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

Address: 5840 Red Bug Lake Road, Winter Springs, FL, 32708, US
Mail Address: 5840 Red Bug Lake Road, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSIO JOEL A President 5840 Red Bug Lake Road, Winter Springs, FL, 32708
OSIO JOEL A Agent 5840 Red Bug Lake Road, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 5840 Red Bug Lake Road, 1542, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2018-05-01 5840 Red Bug Lake Road, 1542, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 5840 Red Bug Lake Road, 1542, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2016-03-10 OSIO, JOEL A -
REINSTATEMENT 2016-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000467254 TERMINATED 1000000665645 MIAMI-DADE 2015-04-10 2025-04-17 $ 2,538.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000050464 LAPSED 1000000646418 DADE 2014-11-24 2025-01-08 $ 1,542.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000050456 ACTIVE 1000000646416 DADE 2014-11-18 2035-01-08 $ 2,698.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000050449 ACTIVE 1000000646415 DADE 2014-11-18 2035-01-08 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-03-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State