Search icon

TOP MODERN DESIGN CORP

Company Details

Entity Name: TOP MODERN DESIGN CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 May 2018 (7 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: P18000042665
FEI/EIN Number 83-0516429
Address: 2722 SW SOMBER RD, PORT SAINT LUCIE, FL 34953
Mail Address: 2722 SOMBER RD, PORT SAINT LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LOPES, ALYSSON Agent 2722 SOMBER RD, PORT SAINT LUCIE, FL 34953

President

Name Role Address
LOPES, ALYSSON President 2722 SOMBER RD, PORT SAINT LUCIE, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000136772 TRANSPORT IN TRANSIT INC ACTIVE 2020-10-21 2025-12-31 No data 2722 SW SOMBER RD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 2722 SW SOMBER RD, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2021-04-11 2722 SW SOMBER RD, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2021-04-11 LOPES, ALYSSON No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 2722 SOMBER RD, PORT SAINT LUCIE, FL 34953 No data
AMENDMENT 2018-10-15 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-06-27
AMENDED ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2021-04-11
AMENDED ANNUAL REPORT 2020-11-16
AMENDED ANNUAL REPORT 2020-10-21
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-12-14
AMENDED ANNUAL REPORT 2019-12-13
ANNUAL REPORT 2019-02-25
Amendment 2018-10-15

Date of last update: 17 Feb 2025

Sources: Florida Department of State