Search icon

TOP DRAWER LIVING, INC.

Company Details

Entity Name: TOP DRAWER LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: P95000032419
FEI/EIN Number 593338986
Address: 807 S. Orlando Ave, Suite N, Winter Park, FL, 32789, US
Mail Address: 807 S. Orlando Ave, Suite N, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER BARRY L Agent 33 N SUMMERLIN, ORLANDO, FL, 32801

President

Name Role Address
DODDS JENNIFER L President 112 Cedar Point Lane, Longwood, FL, 32779

Director

Name Role Address
DODDS JENNIFER L Director 112 Cedar Point Lane, Longwood, FL, 32779

Vice President

Name Role Address
DODDS JEFFERY L Vice President 112 Cedar Point Lane, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115665 TOP DRAWER CONSIGNMENTS ACTIVE 2021-09-08 2026-12-31 No data 2500 EDGEWATER DR, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 807 S. Orlando Ave, Suite N, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2023-04-20 807 S. Orlando Ave, Suite N, Winter Park, FL 32789 No data
NAME CHANGE AMENDMENT 2021-08-12 TOP DRAWER LIVING, INC. No data
AMENDMENT 2020-04-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-05 33 N SUMMERLIN, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
Name Change 2021-08-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-22
Amendment 2020-04-07
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State