Search icon

TOP TO BOTTOM QUALITY HOME SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: TOP TO BOTTOM QUALITY HOME SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP TO BOTTOM QUALITY HOME SERVICES CORPORATION 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: 11 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000023528
FEI/EIN Number 47-3413224

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

Address: 1832 W 27TH STREET, PANAMA CITY, FL, 32405
Mail Address: 1832 W 27TH STREET, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIDAS THOMAS President 1832 W 27TH STREET, PANAMA CITY, FL, 32405
GUIDAS THOMAS Treasurer 1832 W 27TH STREET, PANAMA CITY, FL, 32405
GUIDAS THOMAS Director 1832 W 27TH STREET, PANAMA CITY, FL, 32405
ROBINSON MICHAEL Agent 2335 E BALDWIN RD, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-01-12 1832 W 27TH STREET, PANAMA CITY, FL 32405 -
AMENDMENT 2017-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 1832 W 27TH STREET, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2017-01-03 ROBINSON, MICHAEL -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 2335 E BALDWIN RD, PANAMA CITY, FL 32405 -

Documents

Name Date
REINSTATEMENT 2023-09-07
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
Amendment 2017-01-12
REINSTATEMENT 2017-01-03
Amendment 2015-03-24
Domestic Profit 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6061368909 2021-05-01 0491 PPS 1832 W 27th St, Panama City, FL, 32405-2802
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-2802
Project Congressional District FL-02
Number of Employees 2
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20930.03
Forgiveness Paid Date 2021-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State