Entity Name: | TOP NOTCH DIECUTTING, FOIL STAMPING AND EMBOSSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOP NOTCH DIECUTTING, FOIL STAMPING AND EMBOSSING, 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: | 23 Jun 1999 (26 years ago) |
Date of dissolution: | 19 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2022 (3 years ago) |
Document Number: | P99000057588 |
FEI/EIN Number |
593586338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4250 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32207 |
Mail Address: | 4250 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTLEY MICHAEL D | Manager | 4250 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32207 |
MCCONNAUGHEY DIANE M | Manager | 4250 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32207 |
HARTLEY MICHAEL D | Agent | 4250 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-19 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-16 | 4250 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State