Search icon

TOP STORIE POOLS, INC. - Florida Company Profile

Company Details

Entity Name: TOP STORIE POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP STORIE POOLS, 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: 22 Oct 2012 (12 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: P12000088888
FEI/EIN Number 46-1306269

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

Address: 1847 Wiley Street, Hollywood, FL, 33020, US
Mail Address: 1847 Wiley Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUCKHABER STEPHEN President 1847 Wiley Street, Hollywood, FL, 33020
PUCKHABER STEPHEN Vice President 1847 Wiley Street, Hollywood, FL, 33020
PUCKHABER STEPHEN Secretary 1847 Wiley Street, Hollywood, FL, 33020
PUCKHABER STEPHEN Treasurer 1847 Wiley Street, Hollywood, FL, 33020
PUCKHABER STEPHEN Director 1847 Wiley Street, Hollywood, FL, 33020
PUCKHABER STEPHEN Agent 1847 Wiley Street, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000002779 TOP DOG POOLS EXPIRED 2013-01-08 2018-12-31 - 6021 NW 44TH LANE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1847 Wiley Street, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-04-25 1847 Wiley Street, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1847 Wiley Street, Hollywood, FL 33020 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State