Search icon

OVER THE TOP, INC.

Company Details

Entity Name: OVER THE TOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Oct 1993 (31 years ago)
Document Number: P93000073621
FEI/EIN Number 65-0454242
Address: 6601 N Andrews Ave, Fort Lauderdale, FL 33309
Mail Address: 6601 N Andrews Ave, Fort Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OVER THE TOP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650454242 2024-07-18 OVER THE TOP INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9544240076
Plan sponsor’s address 6601 ANDREWS AVE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
OVER THE TOP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650454242 2023-09-24 OVER THE TOP INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9544240076
Plan sponsor’s address 6601 ANDREWS AVE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-09-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
OVER THE TOP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650454242 2022-07-26 OVER THE TOP INC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9544240076
Plan sponsor’s address 6601 ANDREWS AVE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
OVER THE TOP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650454242 2021-07-21 OVER THE TOP INC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9544240076
Plan sponsor’s address 6601 ANDREWS AVE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
EINGOLD, ALAN Agent Bennett & Bennett CPA's, 8181 W Broward Blvd, 255, Plantation, FL 33324

President

Name Role Address
EINGOLD, ALAN President 6601 N Andrews Ave, Fort Lauderdale, FL 33309

Director

Name Role Address
EINGOLD, ALAN Director 6601 N Andrews Ave, Fort Lauderdale, FL 33309

DIRECTOR

Name Role Address
HUGHES, ROBERT H DIRECTOR 6601 N ANDREWS AVE, Fort Lauderdale, FL 33309
GLASSMAN, ROBERT DIRECTOR 6601 N ANDREWS AVE, Fort Lauderdale, FL 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008104 OVER THE TOP EXPIRED 2019-01-16 2024-12-31 No data 11880 W STATE RD 84, FT LAUDERDALE, FL, 33325
G19000008105 OVER THE TOP RENTAL LINENS EXPIRED 2019-01-16 2024-12-31 No data 11880 W STATE RD 84, FT LAUDERDALE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 6601 N Andrews Ave, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2020-05-28 6601 N Andrews Ave, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 Bennett & Bennett CPA's, 8181 W Broward Blvd, 255, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2014-03-20 EINGOLD, ALAN No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State