Search icon

TOP SEAL SERVICES CORP

Company Details

Entity Name: TOP SEAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: P09000053168
FEI/EIN Number 270893498
Address: 1111 E 24 ST, HIALEAH, FL, 33013, US
Mail Address: 5025 SW 75 Street, MIAMI, FL, 33143, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ulloa Veronica Agent 14050 sw 84 st, MIAMI, FL, 33183

President

Name Role Address
MEDINA RONALD President 598 NW 54TH ST, MIAMI, FL, 33127

Manager

Name Role Address
Medina Maria R Manager 5025 SW 75 Street, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069881 TOP SEAL ROOFING SERVICES EXPIRED 2019-06-21 2024-12-31 No data 714 S US HIGHWAY 441, THE VILLAGES, FL, 32159
G17000109654 URBAN ENTERPRISE EXPIRED 2017-10-03 2022-12-31 No data 7310 WEST POINT BLVD, UNIT 629, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 1111 E 24 ST, HIALEAH, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2022-02-02 Ulloa, Veronica No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 14050 sw 84 st, 102, MIAMI, FL 33183 No data
REINSTATEMENT 2016-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2013-04-02 1111 E 24 ST, HIALEAH, FL 33013 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State