Search icon

TOP NOTCH CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: TOP NOTCH CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP NOTCH CONCRETE, 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: 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 Apr 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000033407
FEI/EIN Number 650744014

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

Address: 7567 CENTRAL INDUSTRIAL DR., STE. #1, RIVIERA BEACH, FL, 33404
Mail Address: PO BOX 7033, WEST PALM BEACH, FL, 33405
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENNELL R. BRIAN Officer 7567 CENTRAL INDUSTRIAL DR, #1, RIVIERA BEACH, FL, 33404
MCCOLGIN TODD C President 7567 CENTRAL INDUSTRIAL DR, #1, RIVIERA BEACH, FL, 33404
RICKERT JAMIE L Officer 7567 CENTRAL INDUSTRIAL DR. #1, RIVIERA BEACH, FL, 33404
CRAMER HARRIS L Agent 1555 PALM BEACH LALKES BLVD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-21 7567 CENTRAL INDUSTRIAL DR., STE. #1, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 1555 PALM BEACH LALKES BLVD, SUITE 310, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2005-04-28 CRAMER, HARRIS LLP -
CHANGE OF MAILING ADDRESS 2004-04-22 7567 CENTRAL INDUSTRIAL DR., STE. #1, RIVIERA BEACH, FL 33404 -
REINSTATEMENT 2003-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDED AND RESTATEDARTICLES 2002-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000492997 LAPSED 2011SC-1560 10TH JUDICIAL, POLK COUNTY 2011-11-14 2020-04-24 $4,896.56 BRIDGEFIELD INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J11000441829 LAPSED 502010CA015664 PALM BEACH COUNTY 2011-07-25 2016-07-25 $102,500.57 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINA 23227
J09002224037 LAPSED 2009 CA 020196 MB PALM BEACH CTY. CIR. CIV. 2009-08-27 2014-11-30 $15,806.00 TARMAC AMERICA, LLC, 455 FAIRWAY DRIVE, FT. LAUDERDALE, FL 33441

Documents

Name Date
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-08-21
ANNUAL REPORT 2007-08-20
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-22
REINSTATEMENT 2003-10-06
REINSTATEMENT 2002-10-23
Amended and Restated Articles 2002-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State