Search icon

TOP NOTCH FLOORING CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: TOP NOTCH FLOORING CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP NOTCH FLOORING CONTRACTORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2013 (12 years ago)
Document Number: P13000026800
FEI/EIN Number 46-2456418

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

Address: 3077 nw 123 ave, Coral Springs, FL, 33065, US
Mail Address: 3077 nw 123 ave, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIZOL MIGUEL President 3077 NW 123 AVE, CORAL SPRINGS, FL, 33065
TIZOL MIGUEL Director 3077 NW 123 AVE, CORAL SPRINGS, FL, 33065
TIZOL MIGUEL Agent 3077 nw 123 ave, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 3077 nw 123 ave, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-08-12 3077 nw 123 ave, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-30 401 clancy circle, 3, Margate, FL 33068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000033601 TERMINATED 1000000853804 DADE 2020-01-08 2040-01-15 $ 1,978.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
TOP NOTCH FLOORING CONTRACTORS, INC., Appellant(s) v. GRANADA INSURANCE COMPANY, et al., Appellee(s). 4D2024-0388 2024-02-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-011775

Parties

Name O'NEILL BROTHERS FLOORING, INC.
Role Appellee
Status Active
Representations Lisa A Oonk
Name SCHINDLER ELEVATOR CORPORATION
Role Appellee
Status Active
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name TOP NOTCH FLOORING CONTRACTORS INC.
Role Appellant
Status Active
Representations David Bierman
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations John Bond Atkinson, Pedro E Hernandez, Jr., Maria-Gracia Donati, Timothy Philip Lewis

Docket Entries

Docket Date 2024-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-11-20
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-12
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-10-14
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-09-14
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 25 days to 10/11/24
Docket Date 2024-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-07-31
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 Days to 9/16/24
Docket Date 2024-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-07-02
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-06-22
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 10 days to 7/1/24
Docket Date 2024-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 2461 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Broward Clerk
Docket Date 2024-03-22
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of the March 18, 2024 notice of related case or issue, case numbers 4D2023-3089 and 4D2024-0388 are consolidated for purposes of assignment to the same appellate panel.
View View File
Docket Date 2024-02-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Top Notch Flooring Contractors, Inc.
View View File
Docket Date 2024-02-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-05
Type Notice
Subtype Notice
Description Notice of Withdrawal of Appellee's Motion for Attorney's Fees.
On Behalf Of Granada Insurance Company
Docket Date 2024-07-02
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 1, 2024 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6445228106 2020-07-21 0455 PPP 550 Southwest 10th Street, Miami, FL, 33130
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19070
Loan Approval Amount (current) 19070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 10
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19255.93
Forgiveness Paid Date 2021-07-14

Date of last update: 01 May 2025

Sources: Florida Department of State