Search icon

TOPPS TOWING, INC. - Florida Company Profile

Company Details

Entity Name: TOPPS TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOPPS TOWING, 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: 17 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2025 (3 months ago)
Document Number: P16000025297
FEI/EIN Number 811916961

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

Address: 1925 STATE ROAD 60 WEST, LAKE WALES, FL, 33859, US
Mail Address: 1925 STATE ROAD 60 WEST, LAKE WALES, FL, 33859, US
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURGET DANIEL President 303 E POLK AVE, LAKE WALES, FL, 33853
BOURGET DANIEL Vice President 303 E POLK AVE, LAKE WALES, FL, 33853
BOURGET DANIEL Director 303 E POLK AVE, LAKE WALES, FL, 33853
HENDERSON KATHRYN Secretary 2619 MAPLE AVE, LAKE WALES, FL, 33898
HENDERSON KATHRYN Treasurer 2619 MAPLE AVE, LAKE WALES, FL, 33898
BOURGET DANIEL Agent 1925 STATE ROAD 60 WEST, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-20 BOURGET, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1925 STATE ROAD 60 WEST, LAKE WALES, FL 33859 -
CHANGE OF MAILING ADDRESS 2022-04-27 1925 STATE ROAD 60 WEST, LAKE WALES, FL 33859 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1925 STATE ROAD 60 WEST, LAKE WALES, FL 33859 -

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
REINSTATEMENT 2025-01-20
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: 02 Apr 2025

Sources: Florida Department of State