Search icon

PROCESSMAP CORPORATION

Company Details

Entity Name: PROCESSMAP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2024 (2 months ago)
Document Number: F14000005228
FEI/EIN Number 65-1011969
Address: 13450 W SUNRISE BLVD STE 160, SUNRISE, FL, 33323
Mail Address: 13450 W SUNRISE BLVD STE 160, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROCESSMAP 401(K) PROFIT SHARING PLAN 2022 651011969 2024-05-29 PROCESSMAP CORPORATION 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 541519
Sponsor’s telephone number 9545150542
Plan sponsor’s address 13450 W SUNRISE BLVD, SUITE 160, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing KAREN NORMAN
Valid signature Filed with authorized/valid electronic signature
PROCESSMAP 401(K) PROFIT SHARING PLAN 2021 651011969 2023-03-14 PROCESSMAP CORPORATION 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 541519
Sponsor’s telephone number 9545150542
Plan sponsor’s address 13450 W SUNRISE BLVD, SUITE 160, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2023-03-14
Name of individual signing KAREN NORMAN
Valid signature Filed with authorized/valid electronic signature
PROCESSMAP 401(K) PROFIT SHARING PLAN 2020 651011969 2023-07-19 PROCESSMAP CORPORATION 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 541519
Sponsor’s telephone number 9545150542
Plan sponsor’s address 13450 W SUNRISE BLVD, SUITE 160, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing KAREN NORMAN
Valid signature Filed with authorized/valid electronic signature
PROCESSMAP 401(K) PROFIT SHARING PLAN 2019 651011969 2021-01-14 PROCESSMAP CORPORATION 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 541519
Sponsor’s telephone number 9545150542
Plan sponsor’s address 13450 W SUNRISE BLVD, SUITE 160, SUNRISE, FL, 33323
PROCESSMAP 401(K) PROFIT SHARING PLAN 2018 651011969 2019-07-29 PROCESSMAP CORPORATION 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 541519
Sponsor’s telephone number 9545150542
Plan sponsor’s address 13450 W. SUNRISE BLVD., STE 160, SUNRISE, FL, 33323
PROCESSMAP 401(K) PROFIT SHARING PLAN 2017 651011969 2018-10-25 PROCESSMAP CORPORATION 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 541519
Sponsor’s telephone number 9545150542
Plan sponsor’s address 13450 W. SUNRISE BLVD., STE 160, SUNRISE, FL, 33323
PROCESSMAP 401(K) PROFIT SHARING PLAN 2016 651011969 2017-10-19 PROCESSMAP CORPORATION 84
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 541519
Sponsor’s telephone number 9545150542
Plan sponsor’s address 13450 W. SUNRISE BLVD., STE 160, SUNRISE, FL, 33323
PROCESSMAP 401(K) PROFIT SHARING PLAN 2016 651011969 2018-01-05 PROCESSMAP CORPORATION 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 541519
Sponsor’s telephone number 9545150542
Plan sponsor’s address 13450 W. SUNRISE BLVD., STE 160, SUNRISE, FL, 33323
PROCESSMAP 401(K) PROFIT SHARING PLAN 2015 651011969 2016-10-24 PROCESSMAP CORPORATION 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 541519
Sponsor’s telephone number 9545150542
Plan sponsor’s address 13450 W. SUNRISE BLVD., STE 160, SUNRISE, FL, 33323
PROCESSMAP 401(K) PROFIT SHARING PLAN 2014 651011969 2015-07-22 PROCESSMAP CORPORATION 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 541519
Sponsor’s telephone number 9545150542
Plan sponsor’s address 13450 W. SUNRISE BLVD., STE 160, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing DEBASIS RATH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JONES ROBERT T Agent 13450 W SUNRISE BLVD STE 160, SUNRISE, FL, 33323

President

Name Role Address
HAYES EMMA Mrs President One Mere Way, Nottingham, NG11 JS

Vice President

Name Role Address
MOUSTAKAS CHRISTOS MR Vice President 601 California Street, Suite 615, San Francisco, CA, 84047
Gibb Adam Mrs Vice President One Mere Way, Nottingham, NG11 JS

Exec

Name Role Address
Thompson Stephen Mr Exec One Mere Way, Nottingham, NG11 JS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087246 REVIQO EXPIRED 2019-08-19 2024-12-31 No data 13450 W. SUNRISE BOULEVARD, SUITE 160, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-03 No data No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-30 JONES, ROBERT TODD No data

Documents

Name Date
REINSTATEMENT 2024-12-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-08-08
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State