Entity Name: | TOP OF THE LINE BS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOP OF THE LINE BS 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: | 13 Sep 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000080679 |
FEI/EIN Number |
453244978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1060 PLAZA DRIVE, SUITE D, KISSIMMEE, FL, 34743 |
Mail Address: | 2320 seven Oaks drive, St Cloud, FL, 34772, US |
ZIP code: | 34743 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMOT CHRISTIAN | President | 2320 seven Oaks drive, St Cloud, FL, 34772 |
ORSINI JANNETTEE | Vice President | 2320 seven Oaks drive, St Cloud, FL, 34772 |
SAMOT CHRISTIAN | Agent | 2320 seven Oaks drive, St Cloud, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 1060 PLAZA DRIVE, SUITE D, KISSIMMEE, FL 34743 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 2320 seven Oaks drive, St Cloud, FL 34772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State