Search icon

TOP NOTCH CONCRETE SERVICES INC - Florida Company Profile

Company Details

Entity Name: TOP NOTCH CONCRETE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP NOTCH CONCRETE SERVICES 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: 19 Feb 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000016392
FEI/EIN Number 833780095

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

Address: 37402 genius ct, Lady Lake, FL, 32159, US
Mail Address: 37402 genius ct, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dutcher Thomas LJR President 37402 genius ct, Lady Lake, FL, 32159
DUTCHER BETSY Vice President 37402 genius ct, Lady Lake, FL, 32159
DUTCHER THOMAS LJR Agent 37402 genius ct, Lady Lake, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 37402 genius ct, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2020-01-19 37402 genius ct, Lady Lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 37402 genius ct, Lady Lake, FL 32159 -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-01-19
Domestic Profit 2019-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State