Search icon

CURRENCIES DIRECT INC.

Company Details

Entity Name: CURRENCIES DIRECT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Mar 2013 (12 years ago)
Document Number: F13000001205
FEI/EIN Number 83-0497468
Address: 4705 SOUTH APOPKA-VINELAND RD., SUITE 114, ORLANDO, FL, 32819, US
Mail Address: 4705 SOUTH APOPKA-VINELAND RD., SUITE 114, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CURRENCIES DIRECT INC 401K 2023 830497468 2024-06-24 CURRENCIES DIRECT INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522300
Sponsor’s telephone number 4079002174
Plan sponsor’s address 4705 SOUTH APOPKA-VINELAND RD, SUITE 114, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing CHIRASHREE SHUKLA
Valid signature Filed with authorized/valid electronic signature
CURRENCIES DIRECT INC 401K 2022 830497468 2023-07-17 CURRENCIES DIRECT INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522300
Sponsor’s telephone number 4079002174
Plan sponsor’s address 4705 SOUTH APOPKA-VINELAND RD, SUITE 114, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHIRASHREE SHUKLA
Valid signature Filed with authorized/valid electronic signature
CURRENCIES DIRECT INC 401K 2021 830497468 2022-07-06 CURRENCIES DIRECT INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522300
Sponsor’s telephone number 4079002174
Plan sponsor’s address 4705 SOUTH APOPKA-VINELAND RD, SUITE 114, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing SIMON PLUMB
Valid signature Filed with authorized/valid electronic signature
CURRENCIES DIRECT INC 401K 2020 830497468 2021-09-17 CURRENCIES DIRECT INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522300
Sponsor’s telephone number 4079002174
Plan sponsor’s address 4705 SOUTH APOPKA-VINELAND RD, SUITE 114, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing SIMON PLUMB
Valid signature Filed with authorized/valid electronic signature
CURRENCIES DIRECT INC 401K 2019 830497468 2020-10-01 CURRENCIES DIRECT INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522300
Sponsor’s telephone number 4079002174
Plan sponsor’s address 4705 SOUTH APOPKA-VINELAND RD, SUITE 114, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing SIMON PLUMB
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Cooper Neil Treasurer 4705 SOUTH APOPKA-VINELAND RD., ORLANDO, FL, 32819

Secretary

Name Role Address
Cooper Neil Secretary 4705 SOUTH APOPKA-VINELAND RD., ORLANDO, FL, 32819

Gene

Name Role Address
Plumb Simon P Gene 4705 SOUTH APOPKA-VINELAND RD., ORLANDO, FL, 32819

Vice President

Name Role Address
Plumb Simon P Vice President 4705 SOUTH APOPKA-VINELAND RD., ORLANDO, FL, 32819

Director

Name Role Address
Plumb Simon P Director 4705 SOUTH APOPKA-VINELAND RD., ORLANDO, FL, 32819

President

Name Role Address
Sharma Mayur President 4705 SOUTH APOPKA-VINELAND RD., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 4705 SOUTH APOPKA-VINELAND RD., SUITE 114, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2024-04-10 4705 SOUTH APOPKA-VINELAND RD., SUITE 114, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2022-03-11 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State