Search icon

TOP-NOTCH LURES, INC.

Company Details

Entity Name: TOP-NOTCH LURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jan 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000010450
FEI/EIN Number 59-3491912
Address: 1049 CHESTERFIELD CIR, WINTER SPRINGS, FL 32708
Mail Address: P.O. BOX 622557, OVIEDO, FL 32762
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN, TERASA M Agent 1049 CHESTERFIELD CIR, WINTER SPRINGS, FL 32708

President

Name Role Address
ALLEN, TERASA M President 1049 CHESTERFIELD CIR, WINTER SPRINGS, FL 32708

Treasurer

Name Role Address
ALLEN, TERASA M Treasurer 1049 CHESTERFIELD CIR, WINTER SPRINGS, FL 32708

Clerk

Name Role Address
ALLEN, TERASA M Clerk 1049 CHESTERFIELD CIR, WINTER SPRINGS, FL 32708

Vice President

Name Role Address
ALLEN, STANLEY W Vice President 1049 CHESTERFIELD CIR, WINTER SPRINGS, FL 32708

Secretary

Name Role Address
ALLEN, STANLEY W Secretary 1049 CHESTERFIELD CIR, WINTER SPRINGS, FL 32708

Director

Name Role Address
ALLEN, STANLEY W Director 1049 CHESTERFIELD CIR, WINTER SPRINGS, FL 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-24 1049 CHESTERFIELD CIR, WINTER SPRINGS, FL 32708 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-24 1049 CHESTERFIELD CIR, WINTER SPRINGS, FL 32708 No data
CHANGE OF MAILING ADDRESS 1999-05-04 1049 CHESTERFIELD CIR, WINTER SPRINGS, FL 32708 No data

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-02
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-04
Domestic Profit 1998-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State