Search icon

TOP TWO, INC. - Florida Company Profile

Company Details

Entity Name: TOP TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP TWO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 1999 (26 years ago)
Document Number: P99000001334
FEI/EIN Number 593553070

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

Address: 11111 San Jose Blvd, JACKSONVILLE, FL, 32223, US
Mail Address: 11111 San Jose Blvd, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Stacy Director 11111 San Jose Blvd, JACKSONVILLE, FL, 32223
Lopez Stacy Agent 11111 San Jose Blvd, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000025942 TOUCH OF PAINT ACTIVE 2023-02-24 2028-12-31 - 11111 SAN JOSE BLVD, SUITE 56, JACKSONVILLE, FL, 32223
G17000033608 STACY J. LOPEZ EXPIRED 2017-03-30 2022-12-31 - 919 8TH AVE. NORTH, JACKSONVILLE, FL, 32250
G17000033607 TOUCH OF PAINT EXPIRED 2017-03-30 2022-12-31 - 919 8TH AVE NORTH, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 11111 San Jose Blvd, #1064, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2023-02-23 11111 San Jose Blvd, #1064, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 11111 San Jose Blvd, #1064, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2017-03-27 Lopez, Stacy -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8200348903 2021-05-11 0491 PPP 919 8th Ave N, Jacksonville Beach, FL, 32250-4639
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-4639
Project Congressional District FL-05
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3153
Forgiveness Paid Date 2022-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State