Search icon

TOP FLITE MANUFACTURING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOP FLITE MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2017 (8 years ago)
Document Number: P08000096315
FEI/EIN Number 263605474
Address: 9300 SW 147 ST, Miami, FL, 33176, US
Mail Address: 9300 SW 147 ST, Miami, FL, 33176, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE BRUCE President 9300 SW 147 ST, MIAMI, FL, 33176
PRICE BRUCE Vice President 9300 SW 147 ST, MIAMI, FL, 33176
PRICE BRUCE Secretary 9300 SW 147 ST, MIAMI, FL, 33176
PRICE BRUCE Treasurer 9300 SW 147 ST, MIAMI, FL, 33176
PRICE BRUCE Director 9300 SW 147 ST, MIAMI, FL, 33176
FALCO JONATHAN Vice President 9300 SW 147 ST, MIAMI, FL, 33176
PRICE BRUCE Agent 9300 SW 147 ST, Miami, FL, 33176

Unique Entity ID

CAGE Code:
58MN7
UEI Expiration Date:
2021-01-01

Business Information

Doing Business As:
TOPFLITE COMPONENTS
Division Name:
TOPFLITE COMPONENTS
Activation Date:
2020-01-02
Initial Registration Date:
2008-11-03

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091056 TOPFLITE COMPONENTS ACTIVE 2011-09-14 2026-12-31 - 14262 SW 140 ST, # 108, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 9300 SW 147 ST, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 9300 SW 147 ST, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 9300 SW 147 ST, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2017-10-14 PRICE, BRUCE -
REINSTATEMENT 2017-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 14262 SW 140 ST. #108, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-01-12 14262 SW 140 ST #108, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 14262 SW 140 ST #108, MIAMI, FL 33186 -
AMENDMENT 2013-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000430003 TERMINATED 1000000898560 DADE 2021-08-19 2041-08-25 $ 3,732.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-14
ANNUAL REPORT 2016-01-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M524P0546
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
63000.00
Base And Exercised Options Value:
63000.00
Base And All Options Value:
63000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-10-27
Description:
8510233701!VALVE,PLUG
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4820: VALVES, NONPOWERED
Procurement Instrument Identifier:
SPE7MC23V3342
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
157500.00
Base And Exercised Options Value:
157500.00
Base And All Options Value:
157500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-03-02
Description:
8509739119!VALVE,PLUG
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4820: VALVES, NONPOWERED
Procurement Instrument Identifier:
SPE4A523P2343
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-02-15
Description:
8509702108!VALVE,PLUG
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4820: VALVES, NONPOWERED

USAspending Awards / Financial Assistance

Date:
2022-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118750.00
Total Face Value Of Loan:
118750.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-22318.00
Total Face Value Of Loan:
122002.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-22318.00
Total Face Value Of Loan:
122002.00
Date:
2015-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Trademarks

Serial Number:
97307165
Mark:
SHORT STUFF BACKSHELL
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2022-03-11
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SHORT STUFF BACKSHELL

Goods And Services

For:
Electrical adapters; Electrical connectors
First Use:
2021-05-01
International Classes:
009 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$144,320
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,002
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$122,903.46
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $122,002
Jobs Reported:
19
Initial Approval Amount:
$118,750
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$119,587.85
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $118,747
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State