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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
Topaloglu Adem | Owne | 450 S ORANGE AVE FLOOR 3, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
Vandiver Jeffrey | Director | 450 S ORANGE AVE FLOOR 3, ORLANDO, FL, 32801 |
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 |
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