Entity Name: | TOP YARDS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOP YARDS CORP 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: | 07 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jun 2017 (8 years ago) |
Document Number: | P15000031839 |
FEI/EIN Number |
47-3668776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3341 NW 18TH AVENUE, OAKLAND PARK, FL, 33309, US |
Mail Address: | 3341 NW 18TH AVENUE, OAKLAND PARK, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mendez Alicia Del Car | President | 3341 NW 18TH AVENUE, OAKLAND PARK, FL, 33309 |
RIBEIRO ARNALDO J | Vice President | 3341 NW 18TH AVENUE, OAKLAND PARK, FL, 33309 |
Mendez Alicia | Agent | 3341 NW 18TH AVENUE, OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-23 | Mendez, Alicia | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-23 | 3341 NW 18TH AVENUE, OAKLAND PARK, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 3341 NW 18TH AVENUE, OAKLAND PARK, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 3341 NW 18TH AVENUE, OAKLAND PARK, FL 33309 | - |
REINSTATEMENT | 2017-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-18 |
AMENDED ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2024-01-10 |
AMENDED ANNUAL REPORT | 2023-09-20 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State