Search icon

TOPSLAB FORM ERECTING CO., INC. - Florida Company Profile

Company Details

Entity Name: TOPSLAB FORM ERECTING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOPSLAB FORM ERECTING CO., 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: 21 Mar 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S40276
FEI/EIN Number 593154426

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

Address: 5240 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL, 32435, US
Mail Address: 5240 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL, 32435, US
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOREMAN CLIFTON J President 5240 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL, 32435
FOREMAN CHRISTOPHER B Vice President 220 ENGLEBRECHT RD, DEFUNIAK SPRINGS, FL, 32433
FOREMAN STEVEN E Treasurer 5240 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL
FORMAN, CLIFTON Agent 220 ENGLEBRECHT ROAD, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 5240 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL 32435 -
CHANGE OF MAILING ADDRESS 2002-05-13 5240 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL 32435 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-10 220 ENGLEBRECHT ROAD, DEFUNIAK SPRINGS, FL 32433 -

Documents

Name Date
REINSTATEMENT 2004-08-24
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
230607 0419700 1984-03-08 1040 HWY 98 E SUNDESTIN INTL, Destin, FL, 32541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-08
Case Closed 1984-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1984-03-22
Abatement Due Date 1984-03-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
13382395 0418800 1981-09-29 1000 VENETIAN WAY, Miami, FL, 33139
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-06
Case Closed 1981-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1981-10-16
Abatement Due Date 1981-10-19
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
13463567 0418800 1980-09-16 5280 W OCEAN DR, Riviera Beach, FL, 33404
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-09-17
Case Closed 1981-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260701 A02
Issuance Date 1980-09-30
Abatement Due Date 1980-09-17
Nr Instances 1
13357926 0418800 1980-05-14 840 PELICAN BAY BLVD, Naples, FL, 33940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-14
Case Closed 1980-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260700 B02
Issuance Date 1980-05-19
Abatement Due Date 1980-05-22
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
13380779 0418800 1980-01-29 4031 NORTH GULFSHORE BLVD, Naples, FL, 33940
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-01-30
Case Closed 1980-04-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1980-02-11
Abatement Due Date 1980-02-14
Nr Instances 2
13324074 0418800 1979-06-20 3701 N COUNTRY CLUB DR, North Miami Beach, FL, 33160
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-06-21
Case Closed 1979-08-10

Violation Items

Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1979-07-18
Abatement Due Date 1979-06-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1979-07-15
Abatement Due Date 1979-06-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260400 A
Issuance Date 1979-07-15
Abatement Due Date 1979-06-21
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02004
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1979-07-15
Abatement Due Date 1979-06-21
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1979-07-18
Abatement Due Date 1979-06-20
Nr Instances 1
13436928 0418800 1979-06-04 10851 GULFSHORE DRIVE, Naples, FL, 33940
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-06-05
Case Closed 1979-09-08

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1979-06-26
Abatement Due Date 1979-06-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1979-06-26
Abatement Due Date 1979-06-29
Nr Instances 1
13436001 0418800 1978-05-01 3701 N COUNTRY CLUB DRIVE, Miami, FL, 33163
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-05
Case Closed 1978-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-05-15
Abatement Due Date 1978-05-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1978-05-15
Abatement Due Date 1978-05-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1978-05-15
Abatement Due Date 1978-05-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1978-05-15
Abatement Due Date 1978-05-18
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State