Search icon

AMERICA'S TOP REALTY, INC.

Company Details

Entity Name: AMERICA'S TOP REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Sep 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2011 (14 years ago)
Document Number: P99000084178
FEI/EIN Number 59-3599481
Address: 2779 GULF BREEZE PKWY, GULF BREEZE, FL 32563
Mail Address: 2779 GULF BREEZE PKWY, GULF BREEZE, FL 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
HAMMOND, DARLENE D Agent 2779 GULF BREEZE PKWY, GULF BREEZE, FL 32563

President

Name Role Address
HAMMOND, DARLENE D President 2779 GULF BREEZE PKWY, GULF BREEZE, FL 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093720 RE/MAX AMERICA'S TOP REALTY ACTIVE 2011-09-22 2026-12-31 No data 2777 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 2779 GULF BREEZE PKWY, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2024-01-03 2779 GULF BREEZE PKWY, GULF BREEZE, FL 32563 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 2779 GULF BREEZE PKWY, GULF BREEZE, FL 32563 No data
REINSTATEMENT 2011-02-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2003-05-19 AMERICA'S TOP REALTY, INC. No data
REGISTERED AGENT NAME CHANGED 2000-05-15 HAMMOND, DARLENE D No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State