Search icon

TOP FLITE SIGNS AND GRAPHICS, INC.

Company Details

Entity Name: TOP FLITE SIGNS AND GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000049650
Address: 41 N. CONGRESS AVE, SUITE 8B, DELRAY BEACH, FL, 33445
Mail Address: 41 N. CONGRESS AVE, SUITE 8B, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TOOKER GARY J Agent 41 N. CONGRESS AVE, DELRAY BEACH, FL, 33445

President

Name Role Address
TOOKER GARY J President 41 N. CONGRESS AVE SUITE 8B, DELRAY BEACH, FL, 33445

Chief Executive Officer

Name Role Address
MANTIS JOHN P Chief Executive Officer 41 N. CONGRESS AVE SUITE 8B, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000023466 TERMINATED 1000000376394 PALM BEACH 2012-11-14 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Domestic Profit 2011-05-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State