Search icon

VERTICAL CRAFT, INC.

Company Details

Entity Name: VERTICAL CRAFT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Sep 2017 (7 years ago)
Document Number: F17000003982
FEI/EIN Number 812744895
Address: 137 E Crystal Lake Avenue, Lake Mary, FL, 32746, US
Mail Address: 137 E Crystal Lake Avenue, Suite 3, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERTICAL CRAFT INC 401(K) PROFIT SHARING PLAN & TRUST 2019 812744895 2020-05-04 VERTICAL CRAFT INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541910
Sponsor’s telephone number 4073140553
Plan sponsor’s address 137 E CRYSTAL LAKE AVE, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
VERTICAL CRAFT INC 401(K) PROFIT SHARING PLAN & TRUST 2019 812744895 2020-04-09 VERTICAL CRAFT INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541910
Sponsor’s telephone number 4073140553
Plan sponsor’s address 137 E CRYSTAL LAKE AVE, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
Joshi Dhruv CEO Chairman 137 E Crystal Lake Avenue, Lake Mary, FL, 32746

President

Name Role Address
Joshi Dhruv CEO President 137 E Crystal Lake Avenue, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 137 E Crystal Lake Avenue, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2020-05-14 137 E Crystal Lake Avenue, Lake Mary, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-05
Foreign Profit 2017-09-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State