Search icon

TOP FLIGHT AUTOMOTIVE CENTERS, INC.

Company Details

Entity Name: TOP FLIGHT AUTOMOTIVE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 May 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: S55213
FEI/EIN Number 65-0268707
Address: 6701 GARDEN RD, 5&6, RIVIERA BEACH, FL 33404
Mail Address: 6701 GARDEN RD, 5&6, RIVIERA BEACH, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KIRNER, BRUCE Agent 6701 GARDEN RD., STE 5, RIVIERA BEACH, FL 33404

President

Name Role Address
KIRNER, BRUCE President 6701 GARDEN RD., STE 5, RIVIERA BEACH, FL 33404

Secretary

Name Role Address
KIRNER, BRUCE Secretary 6701 GARDEN RD., STE 5, RIVIERA BEACH, FL 33404

Treasurer

Name Role Address
KIRNER, BRUCE Treasurer 6701 GARDEN RD., STE 5, RIVIERA BEACH, FL 33404

Director

Name Role Address
KIRNER, BRUCE Director 6701 GARDEN RD., STE 5, RIVIERA BEACH, FL 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-02-09 6701 GARDEN RD, 5&6, RIVIERA BEACH, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 6701 GARDEN RD, 5&6, RIVIERA BEACH, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 6701 GARDEN RD., STE 5, RIVIERA BEACH, FL 33404 No data
REGISTERED AGENT NAME CHANGED 1992-10-08 KIRNER, BRUCE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001042263 TERMINATED 1000000191488 PALM BEACH 2010-10-20 2030-11-10 $ 7,247.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State