Search icon

ON TOP AMERICAS, INC.

Company Details

Entity Name: ON TOP AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2006 (18 years ago)
Date of dissolution: 30 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: P06000112762
FEI/EIN Number 205472104
Address: 2853 EXECUTIVE PARK DRIVE, 201(A), WESTON, FL, 33331
Mail Address: 2853 EXECUTIVE PARK DRIVE, 201(A), WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ ROBERTO J Agent 536 BILTMORE WAY, CORAL GABLES, FL, 33134

Director

Name Role Address
MORALES FERMIN Director 2853 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
CASTELLANOS GUSTAVO A Director 2853 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

President

Name Role Address
MORALES FERMIN President 2853 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Vice President

Name Role Address
CASTELLANOS GUSTAVO A Vice President 2853 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Secretary

Name Role Address
CASTELLANOS INGRID Secretary 2853 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Treasurer

Name Role Address
GIFFUNI MASSIMO Treasurer 2853 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-17 2853 EXECUTIVE PARK DRIVE, 201(A), WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2007-01-17 2853 EXECUTIVE PARK DRIVE, 201(A), WESTON, FL 33331 No data
AMENDMENT 2006-09-06 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-30
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-17
Amendment 2006-09-06
Domestic Profit 2006-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State