Search icon

TOP NOTCH FLOORING AND MORE, INC.

Company Details

Entity Name: TOP NOTCH FLOORING AND MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000037432
FEI/EIN Number 45-5167640
Address: 1690 Reniassance Commons blvd, 1222, BOYNTON BEACH, FL 33436
Mail Address: 1690 Renaissance Commons blvd, 1222, BOYNTON BEACH, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LIPS, NATHAN M Agent 1690 Renaissance Commons blvd, 1222, BOYNTON BEACH, FL 33436

President

Name Role Address
LIPS, NATHAN M President 1690 Renaissance Commons blvd, 1222 BOYNTON BEACH, FL 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098630 TOP NOTCH MAINTENANCE SERVICE EXPIRED 2013-12-04 2018-12-31 No data 1690 RENAISSANCE COMMONS BLVD. #1222, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-02-06 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-06 LIPS, NATHAN M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 1690 Reniassance Commons blvd, 1222, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2014-01-16 1690 Reniassance Commons blvd, 1222, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 1690 Renaissance Commons blvd, 1222, BOYNTON BEACH, FL 33436 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000506784 TERMINATED 1000000752553 PALM BEACH 2017-08-02 2037-08-31 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2018-02-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-17
Domestic Profit 2012-04-20

Date of last update: 22 Feb 2025

Sources: Florida Department of State