Search icon

TOPMILLER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TOPMILLER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TOPMILLER ENTERPRISES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Dec 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P95000095502
FEI/EIN Number 65-0628170

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

Address: 4367 N FEDERAL HWY, SUITE 203, FT LAUDERDALE, FL 33308
Mail Address: 4367 N FEDERAL HWY, SUITE 203, FT LAUDERDALE, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOPMILLER, ELIZABETH Agent 4367 N FEDERAL HWY, SUITE 203, FT LAUDERDALE, FL 33308
TOPMILLER, ELIZABETH Director HWY #203, FT LAUDERDALE, FL 33308
TOPMILLER, GERALD Director HWY # 203, FT LAUDERDALE, FL 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 4367 N FEDERAL HWY, SUITE 203, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2006-04-24 4367 N FEDERAL HWY, SUITE 203, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 4367 N FEDERAL HWY, SUITE 203, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 1997-06-05 TOPMILLER, ELIZABETH -

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State