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 |
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 |
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 | - |
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