Search icon

TOPWATER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TOPWATER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOPWATER ENTERPRISES, 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: 18 Aug 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000072015
FEI/EIN Number 650871732

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

Address: 720 NE 69TH ST, STE 19 N, MIAMI, FL, 33138, US
Mail Address: 720 NE 69TH ST, STE 19 N, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGLE TIMOTHY President 720 NE 69TH ST #19 N, MIAMI, FL, 33138
Hogle Timothy M Agent 720 NE 69TH ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-04-07 Hogle, Timothy M -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 720 NE 69TH ST, STE 19 N, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-31 720 NE 69TH ST, STE 19 N, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2000-05-31 720 NE 69TH ST, STE 19 N, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State