Search icon

TOPI-PESAH, INC. - Florida Company Profile

Company Details

Entity Name: TOPI-PESAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOPI-PESAH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000068898
FEI/EIN Number 650612616

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

Address: 6735 MAUNA LOA BLVD., SARASOTA, FL, 34241, US
Mail Address: P. O. BOX 5293, SARASOTA, FL, 34277-5293, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOPOLANSKI JULIE Director P. O. BOX 5293 ((N//A)), SARASOTA, FL, 342275293
TOPOLANSKI JULIE President P. O. BOX 5293 ((N//A)), SARASOTA, FL, 342275293
LEVEY IDELLE Director 6735 MAUNA LOA, SARASOTA, FL
LEVEY IDELLE Vice President 6735 MAUNA LOA, SARASOTA, FL
E. DOUGLAS SPANGLER, JR., P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-30 6735 MAUNA LOA BLVD., SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 1996-04-30 6735 MAUNA LOA BLVD., SARASOTA, FL 34241 -

Documents

Name Date
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-06-24
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-30
DOCUMENTS PRIOR TO 1997 1995-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State