Search icon

TOP BUILDERS & CONSTRUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: TOP BUILDERS & CONSTRUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP BUILDERS & CONSTRUCTIONS 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: 08 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: P20000004473
FEI/EIN Number 46-3753453

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

Address: 4585 South Kirkman Road, APT 7, ORLANDO, FL, 32811, US
Mail Address: Po Box 192, Lacrosse, FL, 32658, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA PEDRO J President 4585 South Kirkman Road, ORLANDO, FL, 32811
Bustamante Sarah Vice President Po Box 192, Lacrosse, FL, 32658
Garcia Pedro Agent 4585 South Kirkman Road, Orlando, FL, 32811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-08 4585 South Kirkman Road, APT 7, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2021-10-08 4585 South Kirkman Road, APT 7, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2021-10-08 Garcia, Pedro -
REGISTERED AGENT ADDRESS CHANGED 2021-10-08 4585 South Kirkman Road, Orlando, FL 32811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-10-18
REINSTATEMENT 2021-10-08
Domestic Profit 2020-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State