Search icon

TOP ACCURACY CORP - Florida Company Profile

Company Details

Entity Name: TOP ACCURACY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP ACCURACY CORP 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: 25 Oct 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2021 (4 years ago)
Document Number: P17000086296
FEI/EIN Number 823219533

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

Mail Address: PO BOX 681855, MIAMI, FL, 33168, US
Address: 1756 ALI BABA AVE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLANOS LOUIS President 1756 ALIBABA AVE., #2, OPA LOCKA, FL, 33054
Bolanos Louis Agent 1756 ALIBABA AVE., #2, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043497 LOUFIREPROOF ACTIVE 2020-04-20 2025-12-31 - 610 NW 59 CT, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-30 1756 ALI BABA AVE, apt 3, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2022-04-07 1756 ALI BABA AVE, apt 3, OPA LOCKA, FL 33054 -
AMENDMENT 2021-07-30 - -
REGISTERED AGENT NAME CHANGED 2020-07-06 Bolanos, Louis -
AMENDMENT 2020-06-24 - -
AMENDMENT 2020-06-18 - -
AMENDMENT 2020-06-08 - -
AMENDMENT 2020-04-20 - -
REINSTATEMENT 2019-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-07
Amendment 2021-07-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-06
Amendment 2020-06-24
Amendment 2020-06-18
Amendment 2020-06-08
Amendment 2020-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State