Search icon

TOP LEVEL GENERAL CONTRACTORS INC - Florida Company Profile

Company Details

Entity Name: TOP LEVEL GENERAL CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP LEVEL GENERAL CONTRACTORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Oct 2008 (17 years ago)
Document Number: P08000095762
FEI/EIN Number 043685036

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

Mail Address: 20490 SW 296 Street, HOMESTEAD, FL, 33030, US
Address: 20490 SW 296 Street, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Daniel Sr. President 20490 SW 296 Street, HOMESTEAD, FL, 33030
Torres Patricia D Vice President 20490 SW 296 Street, Homestead, FL, 33030
Torres Daniel JJr. Officer 20490 SW 296 Street, Homestead, FL, 33030
Torres Daniel Sr. Agent 20490 SW 296 Street, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 20490 SW 296 Street, Homestead, FL 33030 -
REGISTERED AGENT NAME CHANGED 2020-04-30 Torres, Daniel, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 20490 SW 296 Street, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2016-03-11 20490 SW 296 Street, Homestead, FL 33030 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State