Search icon

TOPPERKING & ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: TOPPERKING & ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOPPERKING & ACCESSORIES, 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: 15 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2015 (9 years ago)
Document Number: P93000080268
FEI/EIN Number 593211227

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

Address: 14696 66TH ST N, CLEARWATER, FL, 34624, US
Mail Address: 835 E Brandon Blvd, Brandon, FL, 33511, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEASLEY SHARRON W Treasurer 835 E Brandon Blvd, Brandon, FL, 33511
BEASLEY WILLIAM A President 835 E Brandon Blvd, Brandon, FL, 33511
BEASLEY MARK Vice President 835 E Brandon Blvd, Brandon, FL, 33511
RICHARDSON TERRA D Agent 835 E Brandon Blvd, Brandon, FL, 33511
RICHARDSON TERRA D Secretary 14696 66TH ST N, CLEARWATER, FL, 34624

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-18 14696 66TH ST N, CLEARWATER, FL 34624 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 835 E Brandon Blvd, Brandon, FL 33511 -
REINSTATEMENT 2015-10-02 - -
REGISTERED AGENT NAME CHANGED 2015-10-02 RICHARDSON, TERRA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2008-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 14696 66TH ST N, CLEARWATER, FL 34624 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-16
REINSTATEMENT 2015-10-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State