Search icon

TOPPS TOWING, INC.

Company Details

Entity Name: TOPPS TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000025297
FEI/EIN Number 81-1916961
Address: 1925 STATE ROAD 60 WEST, LAKE WALES, FL 33859
Mail Address: 1925 STATE ROAD 60 WEST, LAKE WALES, FL 33859
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BOURGET, DANIEL Agent 1925 STATE ROAD 60 WEST, LAKE WALES, FL 33859

President

Name Role Address
BOURGET, DANIEL President 303 E POLK AVE, LAKE WALES, FL 33853

Vice President

Name Role Address
BOURGET, DANIEL Vice President 303 E POLK AVE, LAKE WALES, FL 33853

Director

Name Role Address
BOURGET, DANIEL Director 303 E POLK AVE, LAKE WALES, FL 33853

Secretary

Name Role Address
HENDERSON, KATHRYN Secretary 2619 MAPLE AVE, LAKE WALES, FL 33898

Treasurer

Name Role Address
HENDERSON, KATHRYN Treasurer 2619 MAPLE AVE, LAKE WALES, FL 33898

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1925 STATE ROAD 60 WEST, LAKE WALES, FL 33859 No data
CHANGE OF MAILING ADDRESS 2022-04-27 1925 STATE ROAD 60 WEST, LAKE WALES, FL 33859 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1925 STATE ROAD 60 WEST, LAKE WALES, FL 33859 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000325811 ACTIVE 1000000958238 HILLSBOROU 2023-07-10 2043-07-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000197586 TERMINATED 1000000884190 HILLSBOROU 2021-04-19 2041-04-28 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-03-17

Date of last update: 20 Jan 2025

Sources: Florida Department of State