Search icon

413 TOPS'L BEACH HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: 413 TOPS'L BEACH HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

413 TOPS'L BEACH HOUSE, 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: 30 Oct 1990 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S09920
FEI/EIN Number 593046922

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

Address: 6050 CHEROKEE TRACE, CUMMING, GA, 30130
Mail Address: 6050 CHEROKEE TRACE, CUMMING, GA, 30130
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELTON, BILLY JOE Director 1520 WETHERSFIELD WAY, SNELLVILLE, GA
HILDRETH, JACK W., SR President 6050 CHEROKEE TRACE, CUMMING, GA
HILDRETH, JACK W., SR Director 6050 CHEROKEE TRACE, CUMMING, GA
HOWSE, JONATHAN Director 152 MIDDLESEX LANE, MARIETTA, GA
HILDRETH, JOAN Secretary 6050 CHEROKEE TRACE, CUMMING, GA
HILDRETH, JOAN Treasurer 6050 CHEROKEE TRACE, CUMMING, GA
HILDRETH, JOAN Director 6050 CHEROKEE TRACE, CUMMING, GA
THORPE, DARRYL L. Director 584 LINWOOD AVENUE N.E., ATLANTA GA
WALLACE, W. WADE Agent 5160 HIGHWAY 98 EAST, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-24 6050 CHEROKEE TRACE, CUMMING, GA 30130 -
CHANGE OF MAILING ADDRESS 1991-06-24 6050 CHEROKEE TRACE, CUMMING, GA 30130 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State