Search icon

TOPPER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: TOPPER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOPPER CONSTRUCTION, 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: 15 Jan 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000004677
FEI/EIN Number 650894482

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

Mail Address: 46 N. WASHINGTON BLVD., SUITE 1, SARASOTA, FL, 34236
Address: 5370 GULF OF MEXICO DRIVE, UNIT 203, LONGBOAT KEY, FL, 34228
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LPS CORPORATE SERVICES, INC. Agent -
WIPPERFURTH WILLIAM Director 615 DREAM ISLAND RD., UNIT 101, LONGBOAT KEY, FL, 34228
WIPPERFURTH WILLIAM President 615 DREAM ISLAND RD., UNIT 101, LONGBOAT KEY, FL, 34228
WIPPERFURTH WILLIAM Secretary 615 DREAM ISLAND RD., UNIT 101, LONGBOAT KEY, FL, 34228
WIPPERFURTH WILLIAM Treasurer 615 DREAM ISLAND RD., UNIT 101, LONGBOAT KEY, FL, 34228
WIPPERFURTH DIANA L Vice President 615 DREAM ISLAND RD., UNIT 101, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 5370 GULF OF MEXICO DRIVE, UNIT 203, LONGBOAT KEY, FL 34228 -
CHANGE OF MAILING ADDRESS 2004-04-13 5370 GULF OF MEXICO DRIVE, UNIT 203, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT NAME CHANGED 2004-04-13 LPS CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 46 N. WASHINGTON BLVD., SUITE 1, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-06-30
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-04-07
Domestic Profit 1999-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14090013 0420600 1981-12-09 FLORIDA ROAD BLD 407, Orlando, FL, 32809
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1981-12-18
Case Closed 1982-01-27

Related Activity

Type Accident
Activity Nr 350088472

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1982-01-04
Abatement Due Date 1982-01-08
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1982-01-04
Abatement Due Date 1982-01-08
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: Florida Department of State