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 |
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 |
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 | - | - |
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 |
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