Entity Name: | NEARPOD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Feb 2016 (9 years ago) |
Date of dissolution: | 17 Jul 2024 (7 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jul 2024 (7 months ago) |
Document Number: | F16000000535 |
FEI/EIN Number | 46-0993679 |
Address: | 1855 Griffin Road, Dania Beach, FL, 33004, US |
Mail Address: | 1855 Griffin Road, Dania Beach, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEARPOD 401(K) PLAN | 2018 | 460993679 | 2020-11-12 | NEARPOD INC | 103 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-11-12 |
Name of individual signing | WILLIAM HARTWELL |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 3056775030 |
Plan sponsor’s address | 1855 GRIFFIN BLVD, SUITE A290, DANIA BEACH, FL, 33004 |
Signature of
Role | Plan administrator |
Date | 2019-10-04 |
Name of individual signing | WILLIAM HARTWELL |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 3056775030 |
Plan sponsor’s address | 18305 BISCAYNE BLVD, AVENTURA, FL, 33160 |
Signature of
Role | Plan administrator |
Date | 2018-07-25 |
Name of individual signing | WILLIAM HARTWELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 3056775030 |
Plan sponsor’s address | 18305 BISCAYNE BLVD, AVENTURA, FL, 33160 |
Signature of
Role | Plan administrator |
Date | 2018-09-07 |
Name of individual signing | WILLIAM HARTWELL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Ni Alan | Director | Building C Chaka Booker, Ste 410, San Francisco, CA, 94129 |
Booker Chaka | Director | Building C Chaka Booker, Ste 410, San Francisco, CA, 94129 |
Bauleke Christopher | Director | 1855 Griffin Road, Dania Beach, FL, 33004 |
Perlman Ezra | Director | Building C 1 Letterman Dr, Ste 410, San Francisco, CA, 94129 |
Brein Jason | Director | Building D 1 Letterman Dr, Ste 410, San Francisco, CA, 94129 |
Name | Role | Address |
---|---|---|
Dittersdorf Neal | Secretary | 2911 Peach St, Wisconsin Rapids, WI, 54494 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-07-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-09 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-27 | 1855 Griffin Road, A290, Dania Beach, FL 33004 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 1855 Griffin Road, A290, Dania Beach, FL 33004 | No data |
Name | Date |
---|---|
Withdrawal | 2024-07-17 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-20 |
Reg. Agent Change | 2022-02-09 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State