Search icon

TOP IMAGE USA INC.

Company Details

Entity Name: TOP IMAGE USA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jul 1998 (27 years ago)
Document Number: P98000059620
FEI/EIN Number 65-0848173
Address: 4145 W Oakland Park Blvd, Lauderdale Lakes, FL 33311
Mail Address: PO Box 450010, Fort Lauderdale, FL 33345
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PEER, SHLOMO Agent 6851 W SUNRISE BLVD, PLANTATION, FL 33313

President

Name Role Address
Peer, Shlomo President PO Box 450010, Fort Lauderdale, FL 33345

Vice President

Name Role Address
Peer, Galit Vice President PO BOX 450010, Ft Lauderdale, FL 33345

Secretary

Name Role Address
Peer, Shlomo Secretary PO Box 450010, Fort Lauderdale, FL 33345

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-14 4145 W Oakland Park Blvd, Lauderdale Lakes, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 4145 W Oakland Park Blvd, Lauderdale Lakes, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2006-03-31 PEER, SHLOMO No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-22 6851 W SUNRISE BLVD, PLANTATION, FL 33313 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000213406 TERMINATED 1000000459787 BROWARD 2013-01-16 2033-01-23 $ 715.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4876477303 2020-04-30 0455 PPP 6851 West Sunrise Blvd, Plantation, FL, 33313
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121700
Loan Approval Amount (current) 121700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33313-0001
Project Congressional District FL-20
Number of Employees 29
NAICS code 339920
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123063.71
Forgiveness Paid Date 2021-06-18
1852618404 2021-02-02 0455 PPS 6851 W Sunrise Blvd, Plantation, FL, 33313-4572
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106649
Loan Approval Amount (current) 106649
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33313-4572
Project Congressional District FL-20
Number of Employees 29
NAICS code 339920
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107546.02
Forgiveness Paid Date 2021-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State