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