Search icon

TOP DOG TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: TOP DOG TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP DOG TRAVEL, 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: 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: 02 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000019589
FEI/EIN Number 264397428

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

Address: 3666 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311
Mail Address: 3666 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLOM RONALD M President 3666 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311
SCHLOM RONALD M Secretary 3666 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311
SCHLOM RONALD M Treasurer 3666 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311
SCHLOM RONALD M Director 3666 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311
HINDEN JON A Agent 4430 SW 64TH AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001139733 LAPSED 8:11-CV-1163-T-26MAP US DIST CT MID DIST TAMPA DIV 2013-05-17 2018-07-09 $2,698.921.35 ANNE PATRICIA MATACCHIERO, 6020 SHORE BLVD. SOUTH UNIT 511, GULFPORT, FL 33707
J13001139725 LAPSED 8:11-CV-1163-T-26MAP US DIST CT MID DIST FL TAMPA 2013-05-17 2018-07-09 $2,558,444.18 LISAMARIE HUSKEY- EGAN, C/O PATRICE PUCCI 2719 1ST AVE NORTH, ST. PETERSBURG, FL 33713
J13001139741 LAPSED 8:11-CV-1163-T-26MAP US DIST CT MID DIST TAMPA DIV 2013-05-17 2018-07-09 $2,476.791.24 BRIAN EGAN, C/O PATRICE PUCCI, 2719 1ST AVE NORTH, ST PETERSBURG, FL 33713
J13000672205 TERMINATED 1000000478634 BROWARD 2013-03-25 2033-04-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000672213 TERMINATED 1000000478635 BROWARD 2013-03-25 2023-04-04 $ 432.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000489976 TERMINATED 1000000226704 BROWARD 2011-07-20 2021-08-03 $ 1,505.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000490024 TERMINATED 1000000226712 BROWARD 2011-07-20 2031-08-03 $ 530.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2012-02-28
Domestic Profit 2009-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State