Search icon

TOPAZ RESOURCES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOPAZ RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2009 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000005979
FEI/EIN Number 272650817
Address: 103 S. Woodrow Lane, Suite 3, DENTON, TX, 76205, US
Mail Address: 1324 N Liberty Lake Rd, Liberty Lake, WA, 99019, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
635503
State:
IDAHO

Key Officers & Management

Name Role Address
LAMBERSON JEFF President 1324 N Liberty Lake Rd, Liberty Lake, WA, 99019
LAMBERSON JEFF Secretary 1324 N Liberty Lake Rd, Liberty Lake, WA, 99019
LAMBERSON JEFF Treasurer 1324 N Liberty Lake Rd, Liberty Lake, WA, 99019
LAMBERSON JEFF Director 1324 N Liberty Lake Rd, Liberty Lake, WA, 99019
- Agent -

Central Index Key

CIK number:
0001459764
Phone:
940-243-1122

Latest Filings

Form type:
D
File number:
021-312332
Filing date:
2018-05-14
File:
Form type:
D
File number:
021-297622
Filing date:
2017-10-27
File:
Form type:
15-12B
File number:
001-35315
Filing date:
2012-08-13
File:
Form type:
10-Q
File number:
001-35315
Filing date:
2012-05-21
File:
Form type:
NT 10-Q
File number:
001-35315
Filing date:
2012-05-15
File:

Legal Entity Identifier

LEI Number:
549300M730O50IKF0I68

Registration Details:

Initial Registration Date:
2016-09-29
Next Renewal Date:
2017-09-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-21 103 S. Woodrow Lane, Suite 3, DENTON, TX 76205 -
REINSTATEMENT 2018-05-08 - -
REGISTERED AGENT NAME CHANGED 2018-05-08 AGENTS AND CORPORATIONS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
SHARE EXCHANGE 2017-04-03 - -
AMENDMENT 2016-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 103 S. Woodrow Lane, Suite 3, DENTON, TX 76205 -
REINSTATEMENT 2010-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000765363 TERMINATED 1000000492159 LEON 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000962434 TERMINATED 1000000421685 SARASOTA 2012-11-26 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2019-03-21
REINSTATEMENT 2018-05-08
Share Exchange 2017-04-03
Amendment 2016-09-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-09-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State