Search icon

TOP PRINTING & GRAPHICS, INC - Florida Company Profile

Company Details

Entity Name: TOP PRINTING & GRAPHICS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP PRINTING & GRAPHICS, 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: 06 Aug 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000067768
FEI/EIN Number 460759195

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 103 NW 15TH PLACE, POMPANO BEACH, FL, 33060, US
Mail Address: 103 NW 15TH PLACE, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA GERMAN E Treasurer 103 NW 15TH PLACE, POMPANO BEACH, FL, 33060
AMANZIO SALVATORE C President 7695 NW 21ST CT, MARGATE, FL, 33063
AMANZIO SALVATORE C Director 7695 NW 21ST CT, MARGATE, FL, 33063
AMANZIO SALVATORE Agent 7695 NW 21ST CT, MARGATE, FL, 33963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 7695 NW 21ST CT, MARGATE, FL 33963 -
AMENDMENT 2016-12-02 - -
AMENDMENT 2014-12-10 - -
REGISTERED AGENT NAME CHANGED 2014-06-09 AMANZIO, SALVATORE -
REINSTATEMENT 2014-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000014231 ACTIVE 1000000809379 BROWARD 2018-12-28 2039-01-02 $ 15,281.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000494015 ACTIVE 1000000754596 BROWARD 2017-08-17 2037-08-23 $ 2,453.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-18
Off/Dir Resignation 2016-12-02
Amendment 2016-12-02
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
Amendment 2014-12-10
REINSTATEMENT 2014-06-09
Domestic Profit 2012-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State