Search icon

TOP TWO, INC.

Company Details

Entity Name: TOP TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 1999 (26 years ago)
Document Number: P99000001334
FEI/EIN Number 593553070
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

Agent

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

Director

Name Role Address
Lopez Stacy Director 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 No data 11111 SAN JOSE BLVD, SUITE 56, JACKSONVILLE, FL, 32223
G17000033608 STACY J. LOPEZ EXPIRED 2017-03-30 2022-12-31 No data 919 8TH AVE. NORTH, JACKSONVILLE, FL, 32250
G17000033607 TOUCH OF PAINT EXPIRED 2017-03-30 2022-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-02-23 11111 San Jose Blvd, #1064, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 11111 San Jose Blvd, #1064, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2017-03-27 Lopez, Stacy No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State