Search icon

TOPS VACUUM & SEWING, INC. - Florida Company Profile

Company Details

Entity Name: TOPS VACUUM & SEWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOPS VACUUM & SEWING, 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: 09 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: P99000072176
FEI/EIN Number 650940690

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

Address: 12049 Longview Lake Circle, Lakewood Ranch, FL, 34211, US
Mail Address: 12049 Longview Lake Circle, Lakewood Ranch, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bank Gregory President 12049 Longview Lake Circle, Lakewood Ranch, FL, 34211
BANK YVETTE Secretary 12049 Longview Lake Circle, Lakewood Ranch, FL, 34211
CROSS STREET CORPORATE SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000092947 THE BANK VACUUM COMPANY EXPIRED 2017-08-22 2022-12-31 - 1249 TALLEVAST ROAD, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 12049 Longview Lake Circle, Lakewood Ranch, FL 34211 -
CHANGE OF MAILING ADDRESS 2024-04-29 12049 Longview Lake Circle, Lakewood Ranch, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
REINSTATEMENT 2023-10-17 - -
REGISTERED AGENT NAME CHANGED 2023-10-17 CROSS STREET CORPORATE SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
MERGER 2014-06-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000141119

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-17
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-04-23
Reg. Agent Change 2020-09-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3317447108 2020-04-11 0455 PPP 7212 55TH AVE, BRADENTON, FL, 34203
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392892.5
Loan Approval Amount (current) 392892.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34203-0001
Project Congressional District FL-16
Number of Employees 34
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 398523.96
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State