Search icon

TOP DOG ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: TOP DOG ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP DOG ELECTRIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2011 (14 years ago)
Document Number: P11000089768
FEI/EIN Number 45-3585228

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

Address: 4753 NE 11 Avenue, Oakland Park, FL, 33334, US
Mail Address: 451 SE 9th Avenue, Pompano Beach, FL, 33060, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOP DOG ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2023 453585228 2024-05-30 TOP DOG ELECTRIC INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 9548251652
Plan sponsor’s address 4753 NE 11TH AVENUE, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing GUY CASTRANOVA
Valid signature Filed with authorized/valid electronic signature
TOP DOG ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2022 453585228 2023-05-03 TOP DOG ELECTRIC INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 9548251652
Plan sponsor’s address 4753 NE 11TH AVENUE, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing GUY CASTRANOVA
Valid signature Filed with authorized/valid electronic signature
TOP DOG ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2021 453585228 2022-08-12 TOP DOG ELECTRIC INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 9548251652
Plan sponsor’s address 4753 NE 11TH AVENUE, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2022-08-12
Name of individual signing GUY CASTRANOVA
Valid signature Filed with authorized/valid electronic signature
TOP DOG ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2020 453585228 2021-04-08 TOP DOG ELECTRIC INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 9548251652
Plan sponsor’s address 4753 NE 11TH AVENUE, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing GUY CASTRANOVA
Valid signature Filed with authorized/valid electronic signature
TOP DOG ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2019 453585228 2020-04-02 TOP DOG ELECTRIC INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 9545335005
Plan sponsor’s address 4753 NE 11TH AVENUE, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2020-04-02
Name of individual signing GUY CASTRANOVA
Valid signature Filed with authorized/valid electronic signature
TOP DOG ELECTRIC, INC. 401 K PROFIT SHARING PLAN TRUST 2018 453585228 2019-06-24 TOP DOG ELECTRIC INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 9542498380
Plan sponsor’s address 4753 NE 11TH AVENUE, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing GUY CASTRANOVA
Valid signature Filed with authorized/valid electronic signature
TOP DOG ELECTRIC, INC. 401 K PROFIT SHARING PLAN TRUST 2017 453585228 2018-07-20 TOP DOG ELECTRIC INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 9542498380
Plan sponsor’s address 4753 NE 11TH AVENUE, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing GUY CASTRANOVA
Valid signature Filed with authorized/valid electronic signature
TOP DOG ELECTRIC, INC. 401 K PROFIT SHARING PLAN TRUST 2016 453585228 2017-06-09 TOP DOG ELECTRIC INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 9545335005
Plan sponsor’s address 4753 NE 11TH AVENUE, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing GUY CASTRANOVA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Castranova Guy President 451 SE 9 Avenue, POMPANO BEACH, FL, 33060
CASTRANOVA GUY Agent 451 SE 9 Avenue, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 4753 NE 11 Avenue, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 451 SE 9 Avenue, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 4753 NE 11 Avenue, Oakland Park, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1532087307 2020-04-28 0455 PPP 4753 NE 11 Ave., Oakland Park, FL, 33334
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59807
Loan Approval Amount (current) 59807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60326.42
Forgiveness Paid Date 2021-04-01
1129228809 2021-04-09 0455 PPS 4753 NE 11th Ave, Oakland Park, FL, 33334-3907
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56802
Loan Approval Amount (current) 56802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-3907
Project Congressional District FL-23
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56963.85
Forgiveness Paid Date 2021-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State