Search icon

TOP NOTCH DIECUTTING, FOIL STAMPING AND EMBOSSING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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