Search icon

GETPOP, INC.

Company Details

Entity Name: GETPOP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Mar 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: F18000001361
FEI/EIN Number 82-4548342
Address: 66 W Flagler St., MIAMI, FL, 33130, US
Mail Address: 66 W Flagler St., MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GETPOP 401(K) PLAN 2022 824548342 2023-05-28 GETPOP, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453990
Sponsor’s telephone number 2125181954
Plan sponsor’s address 66 W FLAGLER ST, SUITE 900, MIAMI, FL, 33130

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

Agent

Name Role Address
Banks Paul Agent 66 W Flagler St., MIAMI, FL, 33130

Chief Executive Officer

Name Role Address
BANKS PAUL Chief Executive Officer 66 W Flagler St., MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118721 RENU EXPIRED 2019-11-04 2024-12-31 No data 350 S SHORE DR APT 17, MIAMI BEACH, FL, 33130
G19000037318 POP EXPIRED 2019-03-21 2024-12-31 No data 350 S SHORE DR UNIT 17, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-06-15 GETPOP, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 66 W Flagler St., Suite 900, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2020-04-06 66 W Flagler St., Suite 900, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2020-04-06 Banks, Paul No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 66 W Flagler St., Suite 900, MIAMI, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-29
Name Change 2020-06-15
ANNUAL REPORT 2020-04-06
Reg. Agent Change 2019-06-21
ANNUAL REPORT 2019-04-02
Foreign Profit 2018-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State