Search icon

TOP 3%, INC. - Florida Company Profile

Company Details

Entity Name: TOP 3%, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP 3%, 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: 26 Apr 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Apr 2005 (20 years ago)
Document Number: P93000030731
FEI/EIN Number 650420209

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

Address: 6035 15TH STREET EAST, BRADENTON, FL, 34203
Mail Address: 6035 15TH STREET EAST, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EURICE LOUIS F Director 6035 15TH STREET EAST, BRADENTON, FL, 34203
EURICE LOUIS F President 6035 15TH STREET EAST, BRADENTON, FL, 34203
HARRISON LARRY R Director 6035 15TH STREET EAST, BRADENTON, FL, 34203
EURICE MARY L DVD 6035 15TH ST E, BRADENTON, FL, 34203
EURICE LOU Agent 6035 15TH STREET EAST, BRADENTON, FL, 34023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-25 6035 15TH STREET EAST, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 6035 15TH STREET EAST, BRADENTON, FL 34023 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 6035 15TH STREET EAST, BRADENTON, FL 34203 -
CANCEL ADM DISS/REV 2005-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1995-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State