Search icon

TOP REP INC

Company Details

Entity Name: TOP REP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 1993 (32 years ago)
Date of dissolution: 01 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: P93000043199
FEI/EIN Number 650421348
Address: 2101 VISTA PARKWAY, #4210, WEST PALM BEACH, FL, 33411, US
Mail Address: 2101 VISTA PARKWAY, #4210, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRANITZ CHRISTOPHER B Agent 2101 VISTA PARKWAY, WEST PALM BEACH, FL, 33411

President

Name Role Address
GRANITZ KIM J President 2101 VISTA PARKWAY #4210, WEST PALM BEACH, FL, 33411

Director

Name Role Address
GRANITZ KIM J Director 2101 VISTA PARKWAY #4210, WEST PALM BEACH, FL, 33411

Secretary

Name Role Address
GRANITZ CHRISTOPHER B Secretary 2101 VISTA PARKWAY #4210, WEST PALM BEACH, FL, 33411

Vice President

Name Role Address
GRANITZ CHRISTOPHER B Vice President 2101 VISTA PARKWAY #4210, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 2101 VISTA PARKWAY, #4210, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2011-03-24 2101 VISTA PARKWAY, #4210, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-24 2101 VISTA PARKWAY, #4210, WEST PALM BEACH, FL 33411 No data
NAME CHANGE AMENDMENT 2004-11-12 TOP REP INC No data
NAME CHANGE AMENDMENT 2004-03-31 AMERIHOME LOAN CORP No data
REGISTERED AGENT NAME CHANGED 1993-12-09 GRANITZ, CHRISTOPHER BJR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000747600 (No Image Available) LAPSED 502014SC000717XXXXMB PALM BEACH CO 2014-10-31 2023-11-13 $3278 FLORIDA LITIGATORS, PLLC, 319 CLEMATIS STREET, SUITE 600, WEST PALM BEACH, FLORIDA 33401

Documents

Name Date
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State