Search icon

TOP FLITE SIGNS & GRAPHICS OF DELRAY BEACH, INC

Company Details

Entity Name: TOP FLITE SIGNS & GRAPHICS OF DELRAY BEACH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2012 (12 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: P12000083332
FEI/EIN Number 461105736
Address: 625 Industrial Ave, Bay N7, Boynton Beach, FL, 33426, US
Mail Address: 625 Industrial Ave, Bay N7, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TOOKER GARY J Agent 625 Industrial Ave, Boynton Beach, FL, 33426

President

Name Role Address
TOOKER GARY J President 625 Industrial Ave, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-13 625 Industrial Ave, Bay N7, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2016-02-13 625 Industrial Ave, Bay N7, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-13 625 Industrial Ave, Bay N7, Boynton Beach, FL 33426 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000420264 TERMINATED 1000000588865 PALM BEACH 2014-03-19 2034-04-03 $ 2,222.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-08-23
Domestic Profit 2012-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State