Search icon

TOP COAT & TAILS INC.

Company Details

Entity Name: TOP COAT & TAILS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Sep 1990 (34 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: S00605
FEI/EIN Number 65-0220925
Address: 975 THIRD AVE N, NAPLES, FL 34102
Mail Address: 975 THIRD AVE. N, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CLARKE, RHONDA RPVS Agent 975 THIRD AVE. N, NAPLES, FL 34102

President

Name Role Address
CLARKE, RHONDA RPVS President 975 THIRD AVE. N, NAPLES, FL 34102

Vice President

Name Role Address
CLARKE, RHONDA RPVS Vice President 975 THIRD AVE. N, NAPLES, FL 34102

Secretary

Name Role Address
CLARKE, RHONDA RPVS Secretary 975 THIRD AVE. N, NAPLES, FL 34102

Treasurer

Name Role Address
CLARKE, RHONDA RT Treasurer 975 THIRD AVE. N, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-22 975 THIRD AVE N, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2005-09-22 975 THIRD AVE N, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-22 975 THIRD AVE. N, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2005-06-05 CLARKE, RHONDA RPVS No data

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-09-22
ANNUAL REPORT 2005-06-05
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State