Entity Name: | TOP HOUSE PROPERTIES AND INVESTMENTS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOP HOUSE PROPERTIES AND INVESTMENTS CORP 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: | 23 Apr 2012 (13 years ago) |
Date of dissolution: | 02 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2023 (2 years ago) |
Document Number: | P12000037972 |
FEI/EIN Number |
320375921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 NE 31st St, Miami, FL, 33137, US |
Mail Address: | 501 NE 31st St, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRETO ROBERTO | President | 501 NE 31st St, Miami, FL, 33137 |
BARRETO ROBERTO L | Agent | 501 NE 31st St, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 | - | - |
REINSTATEMENT | 2023-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-10 | 501 NE 31st St, Unit 2808, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-10 | 501 NE 31st St, Unit 2808, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2023-01-10 | 501 NE 31st St, Unit 2808, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-10 | BARRETO, ROBERTO L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000560589 | TERMINATED | 1000000837243 | DADE | 2019-08-13 | 2039-08-21 | $ 2,526.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000000018 | TERMINATED | 17-07751CONO | BROWARD COUNTY COURT | 2017-12-15 | 2023-01-02 | $1,500.00 | GREG BLUMENTHAL, 12 CROSSINGS CIRCLE, UNIT D, BOYNTON BEACH, FL 33435 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 |
REINSTATEMENT | 2023-01-10 |
ANNUAL REPORT | 2021-07-19 |
ANNUAL REPORT | 2020-04-01 |
AMENDED ANNUAL REPORT | 2019-10-24 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-11-27 |
ANNUAL REPORT | 2018-08-29 |
AMENDED ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State