Entity Name: | TIP TOP SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIP TOP SERVICES, 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: | 24 Sep 2012 (13 years ago) |
Date of dissolution: | 02 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2024 (a year ago) |
Document Number: | P12000080460 |
FEI/EIN Number |
46-1137017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1122 sw 87 ave, A4, Miami, FL, 33174, US |
Mail Address: | 805 N 31 AVENUE, Hollywood, FL, 33021, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABELLO ROBERTO A | President | 805 N 31 AVENUE, Hollywood, FL, 33021 |
NASSAR ELIZABETH A | Vice President | 805 N 31 AVENUE, Hollywood, FL, 33021 |
CABELLO ROBERTO A | Agent | 1122 sw 87 ave, Miami, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 1122 sw 87 ave, A4, Miami, FL 33174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 1122 sw 87 ave, A4, Miami, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2019-02-14 | 1122 sw 87 ave, A4, Miami, FL 33174 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000503403 | ACTIVE | CACE21010538 | BROWARD CO | 2021-09-21 | 2026-10-06 | $56,961.10 | TD BANK, NA, 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FLORIDA 33309 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-02 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State