Search icon

TOP HAT AQUARIUM INC - Florida Company Profile

Company Details

Entity Name: TOP HAT AQUARIUM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP HAT AQUARIUM 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: 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: 22 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: P16000077872
FEI/EIN Number 81-4039334

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

Address: 9427 STERLING DR, cutler bay, FL, 33157, US
Mail Address: 9427 sterling dr, cutler bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILFOYLE Patrick j President 9427 STERLING DR, cutler bay, FL, 33157
GUILFOYLE Tammi Vice President 9427 STERLING DR, MIAMI, FL, 33157
GUILFOYLE JOEL P Agent 9427 sterling dr, cutler bay, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 9427 STERLING DR, cutler bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 9427 sterling dr, cutler bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-04-14 9427 STERLING DR, cutler bay, FL 33157 -
REINSTATEMENT 2018-04-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-25 GUILFOYLE, JOEL Patrick -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-14
REINSTATEMENT 2018-04-25
Domestic Profit 2016-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1292727407 2020-05-04 0455 PPP 18710 SW 107TH AVE UNIT 20, CUTLER BAY, FL, 33157-6774
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18535
Loan Approval Amount (current) 18535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-6774
Project Congressional District FL-27
Number of Employees 2
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18720.35
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State