Search icon

D. TOPE & SONS, INC. - Florida Company Profile

Company Details

Entity Name: D. TOPE & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. TOPE & SONS, 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: 13 May 1996 (29 years ago)
Document Number: P96000042746
FEI/EIN Number 590921525

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

Address: 2075 US 27 South, LAKE PLACID, FL, 33852, US
Mail Address: P.O. BOX 1152, LAKE PLACID, FL, 33862-1152, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS KATHY President P.O. BOX 421, LAKE PLACID, FL, 338620421
MYERS KATHY L Secretary P.O. BOX 1152, LAKE PLACID, FL, 338621152
MYERS KATHY L Treasurer P.O. BOX 1152, LAKE PLACID, FL, 338621152
MYERS KATHY L Agent 2075 US 27 SOUTH, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 2075 US 27 South, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2017-01-09 2075 US 27 South, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2014-11-14 MYERS, KATHY L -
REGISTERED AGENT ADDRESS CHANGED 2014-11-14 2075 US 27 SOUTH, LAKE PLACID, FL 33852 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State