Search icon

BROWARD TOPS & INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD TOPS & INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWARD TOPS & INTERIORS, 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: 08 Oct 1998 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P98000086137
FEI/EIN Number 650867469

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

Address: 4020 NE 5TH TERRACE, OAKLAND, FL, 33334-2201, US
Mail Address: 4020 NE 5TH TERRACE, OAKLAND, FL, 33334-2201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURDEN RICHARD R President 4020 NE 5TH TERR., OAKLAND PARK, FL, 33334
DURDEN SHERRY S Vice President 4020 NE 5TH TERR., OAKLAND PARK, FL, 33334
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 4020 NE 5TH TERRACE, OAKLAND, FL 33334-2201 -
CHANGE OF MAILING ADDRESS 2014-04-29 4020 NE 5TH TERRACE, OAKLAND, FL 33334-2201 -
CANCEL ADM DISS/REV 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2000-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000652115 TERMINATED 1000000797239 BROWARD 2018-09-12 2038-09-19 $ 827.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000182154 TERMINATED 1000000781310 BROWARD 2018-04-30 2038-05-02 $ 2,848.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000797575 TERMINATED 1000000728790 BROWARD 2016-12-07 2036-12-16 $ 694.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000681316 TERMINATED 1000000724333 BROWARD 2016-10-13 2036-10-21 $ 2,340.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-01-04
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State