Search icon

TOP NOTCH HOME INSPECTION, INC. - Florida Company Profile

Company Details

Entity Name: TOP NOTCH HOME INSPECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP NOTCH HOME INSPECTION, 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: 05 Aug 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000065227
FEI/EIN Number 81-3505470

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

Address: 1345 26 ave, Vero Beach, FL, 32960, US
Mail Address: 1345 26 ave, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON STEPHEN President 1345 26 ave, Vero Beach, FL, 32960
WILSON STEPHEN Vice President 1345 26 ave, Vero Beach, FL, 32960
WILSON STEPHEN Secretary 1345 26 ave, Vero Beach, FL, 32960
WILSON STEPHEN Treasurer 1345 26 ave, Vero Beach, FL, 32960
WILSON STEPHEN Director 1345 26 ave, Vero Beach, FL, 32960
BARTON DENISE Agent 225 E. ROBINSON STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088007 TOP NOTCH PAINTING EXPIRED 2018-08-08 2023-12-31 - 2625 CAPER CT, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 1345 26 ave, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2020-03-04 1345 26 ave, Vero Beach, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-07-07
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-08-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State