Search icon

TOP RESULTS PAINTING INC - Florida Company Profile

Company Details

Entity Name: TOP RESULTS PAINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP RESULTS PAINTING 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: 14 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jan 2015 (10 years ago)
Document Number: P13000052718
FEI/EIN Number 46-3009307

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

Address: 13581 98th St, Live Oak, FL, 32060, US
Mail Address: 13581 98th St, Live Oak, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ANTHONY Vice President 13581 98th St, LIVE OAK, FL, 32060
Thomas AMANDA President 13581 98th St, LIVE OAK, FL, 32060
Thomas Amanda Agent 13581 98th St, Live Oak, FL, 32060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 13581 98th St, Live Oak, FL 32060 -
CHANGE OF MAILING ADDRESS 2018-05-01 13581 98th St, Live Oak, FL 32060 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 13581 98th St, Live Oak, FL 32060 -
REGISTERED AGENT NAME CHANGED 2017-04-05 Thomas, Amanda -
AMENDMENT 2015-01-08 - -
AMENDMENT 2014-12-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000335321 TERMINATED 1000000995639 SUWANNEE 2024-05-24 2044-05-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000338251 ACTIVE 1000000959135 SUWANNEE 2023-07-17 2033-07-19 $ 341.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000149641 TERMINATED 1000000947690 SUWANNEE 2023-04-05 2033-04-12 $ 329.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000024727 TERMINATED 1000000809235 SUWANNEE 2018-12-26 2029-01-09 $ 171.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000663518 TERMINATED 1000000796206 SUWANNEE 2018-08-31 2028-09-26 $ 145.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000626598 TERMINATED 1000000796204 SUWANNEE 2018-08-31 2038-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000597278 TERMINATED 1000000790070 SUWANNEE 2018-07-16 2028-08-29 $ 206.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000064394 TERMINATED 1000000772007 SUWANNEE 2018-02-07 2038-02-14 $ 571.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000064402 TERMINATED 1000000772008 SUWANNEE 2018-02-07 2028-02-14 $ 1,140.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State