Entity Name: | TOP NOTCH GENERAL CONTRACTORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOP NOTCH GENERAL CONTRACTORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (6 years ago) |
Document Number: | P10000071346 |
FEI/EIN Number |
273405867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21305 SW 238 ST, HOMESTEAD, FL, 33031, US |
Mail Address: | 21305 SW 238 ST, HOMESTEAD, FL, 33031, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDIVIA MARIA C | President | 21305 SW 238 S, HOMESTEAD, FL, 33031 |
VALDIVIA MARIA C | Director | 21305 SW 238 S, HOMESTEAD, FL, 33031 |
VALDIVIA GABRIEL | Vice President | 21305 SW 238 ST, Homestead, FL, 33031 |
VALDIVIA MARIA C | Agent | 21305 SW 238 ST, HOMESTEAD, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 21305 SW 238 ST, HOMESTEAD, FL 33031 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 21305 SW 238 ST, HOMESTEAD, FL 33031 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 21305 SW 238 ST, HOMESTEAD, FL 33031 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-12 | VALDIVIA, MARIA C | - |
REINSTATEMENT | 2019-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2016-03-17 | - | - |
AMENDMENT | 2013-08-01 | - | - |
AMENDMENT | 2013-05-10 | - | - |
AMENDMENT | 2013-02-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-15 |
AMENDED ANNUAL REPORT | 2022-12-13 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-24 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State