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