Entity Name: | TOP AWARDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Sep 2014 (10 years ago) |
Document Number: | P10000000901 |
FEI/EIN Number | 271645967 |
Address: | 600 GOODLETTE RD. N, #105, NAPLES, FL, 34102, US |
Mail Address: | 600 GOODLETTE RD. N, #105, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEFERINK VICKIE H | Agent | 7061 Lone Oak Blvd., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
LEFERINK VICKIE H | President | 600 GOODLETTE RD N, #105, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
LEFERINK VICKIE H | Director | 600 GOODLETTE RD N, #105, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
DiRado John S | Manager | 7061 Lone Oak Blvd., Naples, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000003674 | TROPHY CASE OF NAPLES | ACTIVE | 2010-01-12 | 2025-12-31 | No data | 600 GOODLETTE RD N, #105, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-11-22 | 7061 Lone Oak Blvd., NAPLES, FL 34109 | No data |
REINSTATEMENT | 2014-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-22 | 600 GOODLETTE RD. N, #105, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-10 |
AMENDED ANNUAL REPORT | 2016-11-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State