Search icon

SOLUTIONS THROUGH SOFTWARE, INC.

Branch

Company Details

Entity Name: SOLUTIONS THROUGH SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Oct 2016 (8 years ago)
Branch of: SOLUTIONS THROUGH SOFTWARE, INC., COLORADO (Company Number 19901063917)
Document Number: F16000004822
FEI/EIN Number 841147390
Mail Address: 2295 S Hiawassee Rd, Orlando, FL, 32835, US
Address: 9227 E. Lincoln Ave, LONE TREE, CO, 80124, US
Place of Formation: COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLUTIONS THROUGH SOFTWARE 401(K) PLAN 2023 841147390 2024-05-10 SOLUTIONS THROUGH SOFTWARE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 3038883424
Plan sponsor’s address 2295 S HIAWASSEE RD, SUITE 208, ORLANDO, FL, 32835

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 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
SOLUTIONS THROUGH SOFTWARE 401(K) PLAN 2022 841147390 2023-05-27 SOLUTIONS THROUGH SOFTWARE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 3038883424
Plan sponsor’s address 2295 S HIAWASSEE RD, SUITE 208, ORLANDO, FL, 32835

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 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SOLUTIONS THROUGH SOFTWARE 401(K) PLAN 2021 841147390 2022-07-25 SOLUTIONS THROUGH SOFTWARE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 3038883424
Plan sponsor’s address 2295 S HIAWASSEE RD, SUITE 208, ORLANDO, FL, 32835

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 2022-07-25
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SOLUTIONS THROUGH SOFTWARE 401(K) PLAN 2020 841147390 2021-05-11 SOLUTIONS THROUGH SOFTWARE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 3038883424
Plan sponsor’s address 2295 S HIAWASSEE RD, SUITE 208, ORLANDO, FL, 32835

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PULLARA DEVIN Agent 2295 S Hiawassee Rd, Orlando, FL, 32835

President

Name Role Address
Pullara Devin M President 2295 S Hiawassee Rd, Orlando, FL, 32835

Secretary

Name Role Address
Pullara Collin R Secretary 2295 S Hiawassee Rd, Orlando, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 PULLARA, DEVIN No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 9227 E. Lincoln Ave, Suite 200-218, LONE TREE, CO 80124 No data
CHANGE OF MAILING ADDRESS 2019-01-10 9227 E. Lincoln Ave, Suite 200-218, LONE TREE, CO 80124 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 2295 S Hiawassee Rd, Suite 208, Orlando, FL 32835 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-14
Foreign Profit 2016-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State