Search icon

TOP LABELS, INC.

Company Details

Entity Name: TOP LABELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Nov 2014 (10 years ago)
Date of dissolution: 23 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (10 months ago)
Document Number: P14000095364
FEI/EIN Number 47-2428808
Address: 8891 SE Bridge Road, Hobe Sound, FL, 33455, US
Mail Address: PO BOX 293, HOBE SOUND, FL, 33475, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
PASQUALONE JONATHAN W Agent 8891 SE BRIDGE ROAD, HOBE SOUND, FL, 33455

President

Name Role Address
PASQUALONE JONATHAN W President 8891 SE BRIDGE ROAD, Hobe Sound, FL, 33455

Director

Name Role Address
PASQUALONE JONATHAN W Director 8891 SE BRIDGE ROAD, Hobe Sound, FL, 33455
PASQUALONE TAMMY A Director PO BOX 293, HOBE SOUND, FL, 33475

Vice President

Name Role Address
PASQUALONE TAMMY A Vice President PO BOX 293, HOBE SOUND, FL, 33475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065614 CLOTHES MENTOR ACTIVE 2015-06-23 2025-12-31 No data P.O. BOX 293, HOBE SOUND, FL, 33475

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 8891 SE BRIDGE ROAD, HOBE SOUND, FL 33455 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 8891 SE Bridge Road, Hobe Sound, FL 33455 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7954208506 2021-03-08 0455 PPS 8891 SE Bridge Rd, Hobe Sound, FL, 33455-5310
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14140
Loan Approval Amount (current) 14140
Undisbursed Amount 0
Franchise Name Clothes Mentor
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hobe Sound, MARTIN, FL, 33455-5310
Project Congressional District FL-21
Number of Employees 5
NAICS code 448150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14265.13
Forgiveness Paid Date 2022-01-31
4363817706 2020-05-01 0455 PPP 123 N US HIGHWAY 1, TEQUESTA, FL, 33469
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14141
Loan Approval Amount (current) 14141
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TEQUESTA, PALM BEACH, FL, 33469-1000
Project Congressional District FL-21
Number of Employees 5
NAICS code 453310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14255.29
Forgiveness Paid Date 2021-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State