Search icon

TOP OF THE BAY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: TOP OF THE BAY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP OF THE BAY INVESTMENTS, 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: 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: 15 May 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: P15000044148
FEI/EIN Number 47-4075819

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

Address: 824 CHRISTINA CIRCLE, OLDSMAR, FL, 34677, US
Mail Address: 824 CHRISTINA CIRCLE, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALJI ZULFIKAR M Director 824 CHRISTINA CIRCLE, OLDSMAR, FL, 34677
KURJI HANIF S Director 9903 COLONNADE DRIVE, TEMPLE TERRACE, FL, 33647
ROBERTS CARL G Agent 6574 30TH AVENUE NORTH, ST.PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-12-16 - -
REGISTERED AGENT NAME CHANGED 2020-12-16 ROBERTS, CARL G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2015-12-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000174460 TERMINATED 1000000885086 PINELLAS 2021-04-12 2041-04-14 $ 2,119.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000171716 TERMINATED 1000000864178 PINELLAS 2020-03-16 2040-03-18 $ 1,639.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000067823 TERMINATED 1000000857252 PINELLAS 2020-01-27 2040-01-29 $ 1,921.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000293892 TERMINATED 1000000823588 PINELLAS 2019-04-17 2039-04-24 $ 1,635.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000027290 TERMINATED 1000000809712 PINELLAS 2019-01-02 2039-01-09 $ 1,109.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-12-16
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-25
Amendment 2015-12-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State