Search icon

TOP HOP, INC.

Company Details

Entity Name: TOP HOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: P96000085227
FEI/EIN Number 65-0702887
Address: 4340 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
Mail Address: 4340 N State Road 7, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SAMUEL A. RUBERT, P.A. Agent

President

Name Role Address
Lewis Zemroy President 4340 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000071297 THE GARDEN ACTIVE 2021-05-25 2026-12-31 No data 4340 N STATE RD 7, LAUDERDALE LAKES, FL, 33319
G14000090461 THE GARDEN EXPIRED 2014-09-04 2019-12-31 No data 4340 N STATE RD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-30 2645 EXECUTIVE PARK DRIVE, SUITE 122, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2022-05-11 SAMUEL A. RUBERT, P.A. No data
REINSTATEMENT 2021-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-03-04 4340 N. STATE ROAD 7, LAUDERDALE LAKES, FL 33319 No data
AMENDMENT 2012-10-01 No data No data
AMENDMENT 2011-05-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 4340 N. STATE ROAD 7, LAUDERDALE LAKES, FL 33319 No data

Court Cases

Title Case Number Docket Date Status
TOP HOP, INC., Appellant(s) v. KINERET, LLC, Appellee(s). 4D2023-2827 2023-11-25 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE23-2674

Parties

Name TOP HOP, INC.
Role Appellant
Status Active
Representations Gawane Constantine Grant
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name KINERET, LLC
Role Appellee
Status Active
Representations Kevin Howard Fabrikant, Payton Lee Kuenzli

Docket Entries

Docket Date 2024-11-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's May 29, 2024 motion for appellate attorney's fees and costs is denied. Further, ORDERED that Appellant's June 11, 2024 motion for appellate attorney's fees and costs is denied.
View View File
Docket Date 2024-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-13
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Kineret, LLC
View View File
Docket Date 2024-06-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kineret, LLC
View View File
Docket Date 2024-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion for Appellate Attorney Fees and Costs
Docket Date 2024-05-16
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-05-10
Type Response
Subtype Objection
Description Objection to Appellee's Appellee's Motion for Order Granting Relinquishment of Jurisdiction as to Pending Motion to Compel Defendant to Make Court Registry Deposit or To Set Bond or for Order to Proceed With Execution of Alias Writ of Possession
On Behalf Of Top Hop, Inc.
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Kineret, LLC's Motion for Extension of Time to Respond to Appellant Top Hop, Inc's Appellate Brief
Docket Date 2024-04-30
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion for Order Granting Relinquishment of Jurisdiction as to Pending Motion to Compel Defendant to Make Court Registry Deposit or To Set Bond or for Order to Proceed With Execution of Alias Writ of Possession
Docket Date 2024-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-02-22
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Top Hop, Inc.
View View File
Docket Date 2024-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Top Hop, Inc.
View View File
Docket Date 2024-02-21
Type Record
Subtype Record on Appeal
Description Record on Appeal; 30 Pages
On Behalf Of Broward Clerk
Docket Date 2024-02-01
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Broward Clerk
Docket Date 2023-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Top Hop, Inc.
View View File
Docket Date 2023-12-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Top Hop, Inc.
Docket Date 2023-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2023-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-22
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's February 21, 2024 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-02-12
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. Further, Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on February 1, 2024, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-08-26
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-01-11
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State