Search icon

ETERNAL SMOKE, INC.

Company Details

Entity Name: ETERNAL SMOKE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Sep 2018 (6 years ago)
Date of dissolution: 23 Jul 2024 (6 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jul 2024 (6 months ago)
Document Number: F18000004344
FEI/EIN Number 38-4086454
Mail Address: 450 S ORANGE AVE, FLOOR 3, ORLANDO, FL, 32801, US
Address: 450 S ORANGE AVE FLOOR 3, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ETERNAL SMOKE 401(K) PLAN 2023 384086454 2024-05-17 ETERNAL SMOKE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424940
Sponsor’s telephone number 4079845090
Plan sponsor’s address 1321 EDGEWATER DRIVE, SUITE 6, ORLANDO, FL, 32804

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 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ETERNAL SMOKE 401(K) PLAN 2022 384086454 2023-05-28 ETERNAL SMOKE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424940
Sponsor’s telephone number 4079845090
Plan sponsor’s address 1321 EDGEWATER DRIVE, SUITE 6, ORLANDO, FL, 32804

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

Owne

Name Role Address
Topaloglu Adem Owne 450 S ORANGE AVE FLOOR 3, ORLANDO, FL, 32801

Director

Name Role Address
Vandiver Jeffrey Director 450 S ORANGE AVE FLOOR 3, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-07-23 No data No data
CHANGE OF MAILING ADDRESS 2024-07-23 450 S ORANGE AVE FLOOR 3, ORLANDO, FL 32801 No data
REGISTERED AGENT CHANGED 2024-07-23 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 450 S ORANGE AVE FLOOR 3, ORLANDO, FL 32801 No data

Documents

Name Date
WITHDRAWAL 2024-07-23
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-12-05
AMENDED ANNUAL REPORT 2022-05-24
Reg. Agent Change 2022-04-19
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State