Entity Name: | TOPPS CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Jun 1997 (28 years ago) |
Document Number: | P97000051511 |
FEI/EIN Number | 65-0752961 |
Address: | 210 SE 12 AVE., BOYNTON BEACH, FL 33435 |
Mail Address: | 210 SE 12 AVE., BOYNTON BEACH, FL 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHERBAN, ROBERT | Agent | 210 SE 12 AVE., BOYNTON BEACH, FL 33435 |
Name | Role | Address |
---|---|---|
SCHERBAN, ROBERT | President | 4411 CARYOTA DR, BOYNTON BCH, FL 33438 |
Name | Role | Address |
---|---|---|
Scherban, Janelle B | Vice President | 4411 Caryota Drive, Boynton Beach, FL 33436 |
Name | Role | Address |
---|---|---|
Scherban, Robert Steven | Treasurer | 7605 Sharpthorne Pl, Charlotte, NC 28270 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-04-28 | 210 SE 12 AVE., BOYNTON BEACH, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-28 | 210 SE 12 AVE., BOYNTON BEACH, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-28 | 210 SE 12 AVE., BOYNTON BEACH, FL 33435 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-10 |
AMENDED ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State