Search icon

TOP AWARDS, INC.

Company Details

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

Agent

Name Role Address
LEFERINK VICKIE H Agent 7061 Lone Oak Blvd., NAPLES, FL, 34109

President

Name Role Address
LEFERINK VICKIE H President 600 GOODLETTE RD N, #105, NAPLES, FL, 34102

Director

Name Role Address
LEFERINK VICKIE H Director 600 GOODLETTE RD N, #105, NAPLES, FL, 34102

Manager

Name Role Address
DiRado John S Manager 7061 Lone Oak Blvd., Naples, FL, 34109

Fictitious Names

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

Events

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

Documents

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