Search icon

CHIP-N-DONS TOPS, INC. - Florida Company Profile

Company Details

Entity Name: CHIP-N-DONS TOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIP-N-DONS TOPS, 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: 27 Oct 2010 (15 years ago)
Date of dissolution: 20 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2024 (a year ago)
Document Number: P10000088354
FEI/EIN Number 273826480

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

Address: 613 TRIUMPH CT, SUITE 8 & 9, ORLANDO, FL, 32805, US
Mail Address: 613 TRIUMPH CT, SUITE 8 & 9, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGER DWAYNE D President 329 Bahia Circle, Longwood, FL, 32750
Bridger Dwayne D Agent 373 Bahia Court, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 373 Bahia Court, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2017-02-20 Bridger, Dwayne Doug -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 613 TRIUMPH CT, SUITE 8 & 9, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2014-01-14 613 TRIUMPH CT, SUITE 8 & 9, ORLANDO, FL 32805 -
REINSTATEMENT 2011-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2017-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State