Search icon

TOP THIS UNIQUE GIFTS, INC. - Florida Company Profile

Company Details

Entity Name: TOP THIS UNIQUE GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP THIS UNIQUE GIFTS, 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: 26 May 1998 (27 years ago)
Date of dissolution: 27 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: P98000048073
FEI/EIN Number 593522399

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

Address: TOP THIS UNIQUE GIFTS, INC., 33 GERTON HWY, BAT CAVE, NC, 28710
Mail Address: PO BOX 331, BAT CAVE, NC, 28710
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOANN D'AMBRA President 2600 9TH AVE. N, ST. PETERSBURG, FL, 33713
D'AMBRA JOHN Vice President PO BOX 331, BAT CAVE, NC, 28710
D'AMBRA JOANN Agent 2600 9TH AVE. N, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-11 2600 9TH AVE. N, ST. PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 TOP THIS UNIQUE GIFTS, INC., 33 GERTON HWY, BAT CAVE, NC 28710 -
CHANGE OF MAILING ADDRESS 2006-07-20 TOP THIS UNIQUE GIFTS, INC., 33 GERTON HWY, BAT CAVE, NC 28710 -

Documents

Name Date
Voluntary Dissolution 2019-03-27
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-03-11

Date of last update: 02 May 2025

Sources: Florida Department of State