Entity Name: | DWCC LTD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2017 (8 years ago) |
Document Number: | F15000001686 |
FEI/EIN Number | 47-3727431 |
Address: | 5 Clockwise Bristol Finzels Reach Generato, Bristol BS1 6BX, GB |
Mail Address: | 5 Clockwise Bristol Finzels Reach Generato, Bristol BS1 6BX, OC, US |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DWCC USA 401(K) PLAN | 2023 | 473727431 | 2024-05-09 | DWCC LTD, INC | 7 | |||||||||||||||||||||||||||||||
|
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 | 2024-05-09 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 7175861234 |
Plan sponsor’s address | 2818 CYPRESS RIDGE BLVD, WESLEY CHAPEL, FL, 33544 |
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 | 2023-05-30 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KREMER STEVE | Agent | 15350 SCRUB JAY LN, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
HOOPER CRAIG | President | 5 Clockwise Bristol Finzels Reach Generato, Bristol BS1 6BX |
Name | Role | Address |
---|---|---|
SALENTINE ANDREW | Vice President | 1217 BRODERICK ST, SAN FRANCISCO, CA, 94115 |
Name | Role | Address |
---|---|---|
LAFRANCE CRAIG | Treasurer | 10656 Big Canoe, Jasper, GA, 30143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 5 Clockwise Bristol Finzels Reach Generator Building Counterslip, Bristol BS1 6BX GB | No data |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 5 Clockwise Bristol Finzels Reach Generator Building Counterslip, Bristol BS1 6BX GB | No data |
REINSTATEMENT | 2017-01-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | KREMER, STEVE | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-01-10 |
Foreign Profit | 2015-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State