Search icon

TOP QUALITY CONSTRUCTION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: TOP QUALITY CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP QUALITY CONSTRUCTION SERVICES 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: 28 Sep 2010 (15 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: P10000078887
FEI/EIN Number 273583538

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

Address: 399 S Chaucer Ln, Lake Mary, FL, 32746, US
Mail Address: 399 S Chaucer Ln, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS GEORGE M President 399 S Chaucer Ln, Lake Mary, FL, 32746
MARKS GEORGE M Agent 399 S Chaucer Ln, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-14 - -
CHANGE OF MAILING ADDRESS 2021-02-06 399 S Chaucer Ln, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-16 399 S Chaucer Ln, Lake Mary, FL 32746 -
REINSTATEMENT 2020-11-16 - -
REGISTERED AGENT NAME CHANGED 2020-11-16 MARKS, GEORGE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 399 S Chaucer Ln, Lake Mary, FL 32746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-14
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-06
REINSTATEMENT 2020-11-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-13
AMENDED ANNUAL REPORT 2017-10-02
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State