Search icon

REPLIWEB INC.

Company Details

Entity Name: REPLIWEB INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 May 2002 (23 years ago)
Date of dissolution: 29 Dec 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: F02000002330
FEI/EIN Number 980220826
Address: 6441 LYONS RD., COCONUT CREEK, FL, 33073
Mail Address: 6331 LYONS ROAD, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REPLIWEB INC 2009 980220826 2010-05-04 REPLIWEB INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 561110
Sponsor’s telephone number 9549462274
Plan sponsor’s mailing address 6441 LYONS ROAD, COCONUT CREEK, FL, 33073
Plan sponsor’s address 6441 LYONS ROAD, COCONUT CREEK, FL, 33073

Plan administrator’s name and address

Administrator’s EIN 980220826
Plan administrator’s name REPLIWEB INC
Plan administrator’s address 6441 LYONS ROAD, COCONUT CREEK, FL, 33073
Administrator’s telephone number 9549462274

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-05-04
Name of individual signing GARRICK HERRMANN
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ALON SHIMON Chief Executive Officer 6441 LYONS ROAD, COCONUT CREEK, FL, 33073

Chief Financial Officer

Name Role Address
HAREL-ELKAYAM DROR Chief Financial Officer 6441 LYONS ROAD, COCONUT CREEK, FL, 33073

Pare

Name Role
ATTUNITY INC. Pare

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-12-29 No data No data
CHANGE OF MAILING ADDRESS 2016-12-29 6441 LYONS RD., COCONUT CREEK, FL 33073 No data
REGISTERED AGENT CHANGED 2016-12-29 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2006-12-22 6441 LYONS RD., COCONUT CREEK, FL 33073 No data
CANCEL ADM DISS/REV 2005-11-08 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
Withdrawal 2016-12-29
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-05-24
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-11-14
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State