Search icon

TOPLADDER HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: TOPLADDER HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOPLADDER HOLDINGS 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: 12 Mar 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000020796
FEI/EIN Number 83-3721141

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

Address: 6332 TWEKSBURY TERRACE, DAVIE, FL, 33331, US
Mail Address: 6332 TWEKSBURY TERRACE, DAVIE, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURITTO ROBERT J President 6332 TWEKSBURY TERRACE, DAVIE, FL, 33331
DEGREGORIS MARIA Vice President 6332 TWEKSBURY TERRACE, DAVIE, FL, 33331
TURITTO ROBERT J Agent 6332 TWEKSBURY TERRACE, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 6332 TWEKSBURY TERRACE, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-01-13 6332 TWEKSBURY TERRACE, DAVIE, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 6332 TWEKSBURY TERRACE, DAVIE, FL 33331 -
AMENDMENT 2020-03-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000292510 ACTIVE CACE-21-010414 BROWARD CIRCUIT COURT CLERK 2015-06-23 2026-06-16 $270,424.69 ANTHONY FARRINGTON AND KATHERINE FARRINGTON, 78 CORNELL STREET, E. NORTHPORT, NY, 11731

Documents

Name Date
ANNUAL REPORT 2021-01-13
Amendment 2020-03-27
ANNUAL REPORT 2020-01-21
Domestic Profit 2019-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State