Search icon

TOP-MOP SERVICES, INC.

Company Details

Entity Name: TOP-MOP SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Feb 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000017801
FEI/EIN Number 59-3431522
Address: 2133 CYPRESS POINT DRIVE NORTH, CLEARWATER, FL 33763
Mail Address: 2133 CYPRESS POINT DRIVE NORTH, CLEARWATER, FL 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA, WENDY M. Agent 2133 CYPRESS PT. DR. N., CLEARWATER, FL 33763

President

Name Role Address
RIVERA, WENDY M President 2133 CYPRESS POINT DRIVE NORTH, CLEARWATER, FL 34623

Secretary

Name Role Address
RIVERA, WENDY M Secretary 2133 CYPRESS POINT DRIVE NORTH, CLEARWATER, FL 34623

Treasurer

Name Role Address
RIVERA, WENDY M Treasurer 2133 CYPRESS POINT DRIVE NORTH, CLEARWATER, FL 34623

Director

Name Role Address
RIVERA, WENDY M Director 2133 CYPRESS POINT DRIVE NORTH, CLEARWATER, FL 34623

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-20 2133 CYPRESS POINT DRIVE NORTH, CLEARWATER, FL 33763 No data
CHANGE OF MAILING ADDRESS 1998-04-20 2133 CYPRESS POINT DRIVE NORTH, CLEARWATER, FL 33763 No data
REGISTERED AGENT NAME CHANGED 1998-04-20 RIVERA, WENDY M. No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-20 2133 CYPRESS PT. DR. N., CLEARWATER, FL 33763 No data
AMENDMENT 1997-04-24 No data No data

Documents

Name Date
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-20
AMENDMENT 1997-04-24
Domestic Profit Articles 1997-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State