Search icon

RELOQUEST, INC.

Company Details

Entity Name: RELOQUEST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 19 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: F17000002300
FEI/EIN Number 300872343
Address: 2700 s commerce parkway, westn, FL, 33331, US
Mail Address: 2700 s commerce parkway, westn, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RELOQUEST INC 401(K) PROFIT SHARING PLAN & TRUST 2023 300872343 2024-07-09 RELOQUEST INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9548008741
Plan sponsor’s address 2700 S COMMERCE PKWY, STE 205, WESTON, FL, 333313628

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RELOQUEST INC 401(K) PROFIT SHARING PLAN & TRUST 2022 300872343 2023-06-19 RELOQUEST INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9548008741
Plan sponsor’s address 2700 S COMMERCE PKWY, #205, WESTON, FL, 333313628

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RELOQUEST INC 401(K) PROFIT SHARING PLAN & TRUST 2021 300872343 2022-06-01 RELOQUEST INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9548008741
Plan sponsor’s address 2700 S COMMERCE PKWY, #205, WESTON, FL, 333313628

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RELOQUEST INC 401(K) PROFIT SHARING PLAN & TRUST 2020 300872343 2021-07-14 RELOQUEST INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9546580138
Plan sponsor’s address 2700 S COMMERCE PKWY # 205, WESTON, FL, 333313628

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RELOQUEST INC 401(K) PROFIT SHARING PLAN & TRUST 2019 300872343 2020-06-19 RELOQUEST INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9546580138
Plan sponsor’s address 1398 SW 160TH AVE - STE 205, SUNRISE, FL, 33326

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing MONROE KARP
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

Chairman

Name Role Address
KARP Darin Chairman 2700 S Commerce Pkway, Weston, FL, 33331

President

Name Role Address
KARP Darin President 2700 S Commerce Pkway, Weston, FL, 33331

Treasurer

Name Role Address
KARP Darin Treasurer 2700 S Commerce Pkway, Weston, FL, 33331

Director

Name Role Address
HATTON DEAN Director 2700 s commerce parkway, westn, FL, 33331
RUBENSTEIN PAUL Director 2700 s commerce parkway, westn, FL, 33331

Secretary

Name Role Address
KARP Darin Secretary 2700 S Commerce Pkway, Weston, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 2700 s commerce parkway, suite 205, westn, FL 33331 No data
CHANGE OF MAILING ADDRESS 2020-11-05 2700 s commerce parkway, suite 205, westn, FL 33331 No data
REINSTATEMENT 2019-12-10 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-12-10
ANNUAL REPORT 2018-02-12
Foreign Profit 2017-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State