OVERPLAY, INC. - Florida Company Profile

Entity Name: | OVERPLAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Mar 2014 (11 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 16 Apr 2014 (11 years ago) |
Document Number: | P14000020288 |
FEI/EIN Number | 46-5014958 |
Address: | 360 Park Avenue S, 17th Floor, New York, NY, 10010, US |
Mail Address: | 360 Park Avenue S, 17th Floor, New York, NY, 10010, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Simmons Nate | President | 360 Park Avenue S, New York, NY, 10010 |
Richter Bret | Chief Financial Officer | 360 Park Avenue S, New York, NY, 10010 |
Rolff Fred | Treasurer | 360 Park Avenue S, New York, NY, 10010 |
Rossen Jeremy | Exec | 360 Park Avenue S, New York, NY, 10010 |
Rossen Jeremy | Gene | 360 Park Avenue S, New York, NY, 10010 |
Rossen Jeremy | Secretary | 360 Park Avenue S, New York, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-04 | 360 PARK AVE SOUTH, 17TH FL, NEW YORK, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 2024-12-04 | 360 PARK AVE SOUTH, 17TH FL, NEW YORK, NY 10010 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-04 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
ARTICLES OF CORRECTION | 2014-04-16 | - | - |
MERGER | 2014-03-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000139131 |
Name | Date |
---|---|
Reg. Agent Change | 2024-12-04 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-09 |
Reg. Agent Change | 2017-04-24 |
ANNUAL REPORT | 2017-04-18 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State