Search icon

EVENTPLICITY INC. - Florida Company Profile

Company Details

Entity Name: EVENTPLICITY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F14000003100
FEI/EIN Number 47-1380633

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

Address: 747 SW 2ND AVE IMB #17, GAINESVILLE, FL, 32601
Mail Address: P O Box 12021, GAINESVILLE, FL, 32604, US
ZIP code: 32601
County: Alachua
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVENTPLICITY, INC 401(K) PLAN 2022 471380633 2023-09-11 EVENTPLICITY, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 3524151373
Plan sponsor’s address 747 SW 2ND AVE, IMB#17, GAINESVILLE, FL, 32601

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EVENTPLICITY, INC 401(K) PLAN 2021 471380633 2022-09-30 EVENTPLICITY, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 3524151373
Plan sponsor’s address 747 SW 2ND AVE, IMB#17, GAINESVILLE, FL, 32601

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EVENTPLICITY, INC 401(K) PLAN 2020 471380633 2021-09-30 EVENTPLICITY, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 3524151373
Plan sponsor’s address 747 SW 2ND AVE, IMB#17, GAINESVILLE, FL, 32601

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
EDELSTEIN BRYAN President 747 SW 2ND AVE IMB #17, GAINESVILLE, FL, 32601
EDELSTEIN BRYAN Secretary 747 SW 2ND AVE IMB #17, GAINESVILLE, FL, 32601
EDELSTEIN BRYAN Treasurer 747 SW 2ND AVE IMB #17, GAINESVILLE, FL, 32601
EDELSTEIN BRYAN Director 747 SW 2ND AVE IMB #17, GAINESVILLE, FL, 32601
MEISEL MARC Director 747 SW 2ND AVE IMB #17, GAINESVILLE, FL, 32601
Dean David Director 747 SW 2ND AVE IMB #17, GAINESVILLE, FL, 32601
Malloy Richard Director 747 SW 2ND AVE IMB #17, GAINESVILLE, FL, 32601
Richmond Bradford Director 747 SW 2ND AVE IMB #17, Gainesville, FL, 32601
Moss Andrew Director 747 SW 2nd Ave IMB#17, Gainesville, FL, 32601
EDELSTEIN BRYAN Agent 747 SW 2ND AVE IMB #17, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2015-02-03 747 SW 2ND AVE IMB #17, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-03
Foreign Profit 2014-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8579798401 2021-02-13 0491 PPS 747 SW 2nd Ave Ste 17, Gainesville, FL, 32601-6279
Loan Status Date 2023-03-15
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307500
Loan Approval Amount (current) 307500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-6279
Project Congressional District FL-03
Number of Employees 13
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309471.34
Forgiveness Paid Date 2022-03-24
4312088109 2020-07-16 0491 PPP 747 SW 2ND AVE, GAINESVILLE, FL, 32601-6252
Loan Status Date 2023-02-16
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307427
Loan Approval Amount (current) 307427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32601-6252
Project Congressional District FL-03
Number of Employees 20
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294808.79
Forgiveness Paid Date 2021-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State