Search icon

TOPDESK USA, INC. - Florida Company Profile

Company Details

Entity Name: TOPDESK USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOPDESK USA, 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: 11 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: P14000099314
FEI/EIN Number 35-2525584

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

Address: 3501 Quadrangle Blvd, ORLANDO, FL, 32817, US
Mail Address: 3501 Quadrangle Blvd, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
FRANZEN RUBEN J President 3501 Quadrangle Blvd, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011460 TOPDESK EXPIRED 2015-02-02 2020-12-31 - 12001 RESEARCH PARKWAY, SUITE 236, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 3501 Quadrangle Blvd, 200, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2023-03-10 3501 Quadrangle Blvd, 200, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2019-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-30
Off/Dir Resignation 2019-09-16
Amendment 2019-09-16
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
AMENDED ANNUAL REPORT 2017-10-18

Date of last update: 02 May 2025

Sources: Florida Department of State