Search icon

SOURCEFUSE, INC.

Company Details

Entity Name: SOURCEFUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Oct 2018 (6 years ago)
Document Number: F18000004804
FEI/EIN Number 861152504
Address: 320 1st St North, Jacksonville Beach, FL, 32250, US
Mail Address: 320 1st St North, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOURCEFUSE, INC 401(K) PLAN 2023 861152504 2024-10-15 SOURCEFUSE, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-12
Business code 511210
Sponsor’s telephone number 7046619174
Plan sponsor’s address 320 1ST STREET NORTH, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 474977095
Plan administrator’s name SAVEDAY, INC
Plan administrator’s address 301 CONGRESS AVE, SUITE 2200, AUSTIN, TX, 78701
Administrator’s telephone number 6506847283

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing BARRY MIONE
Valid signature Filed with authorized/valid electronic signature
SOURCEFUSE, INC 401(K) PLAN 2022 861152504 2023-07-27 SOURCEFUSE, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-12
Business code 511210
Sponsor’s telephone number 7046619174
Plan sponsor’s address 120 LEMON STREET, NEPTUNE BEACH, FL, 32266

Plan administrator’s name and address

Administrator’s EIN 474977108
Plan administrator’s name SAVEDAY, INC
Plan administrator’s address 301 CONGRESS AVE, SUITE 2200, AUSTIN, TX, 78701
Administrator’s telephone number 6506847296

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing BARRY MIONE
Valid signature Filed with authorized/valid electronic signature
SOURCEFUSE, INC 401(K) PLAN 2021 861152504 2022-08-01 SOURCEFUSE, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-12
Business code 511210
Sponsor’s telephone number 7046619174
Plan sponsor’s address 120 LEMON STREET, NEPTUNE BEACH, FL, 32266

Plan administrator’s name and address

Administrator’s EIN 474977095
Plan administrator’s name SAVEDAY, INC
Plan administrator’s address 10816 CROWN COLONY DRIVE, STE 208, AUSTIN, TX, 78747
Administrator’s telephone number 6506847283

Signature of

Role Plan administrator
Date 2022-07-23
Name of individual signing BARRY MIONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-01
Name of individual signing ROSANNA DYER
Valid signature Filed with authorized/valid electronic signature
SOURCEFUSE 401(K) PLAN 2020 861152504 2021-07-02 SOURCEFUSE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-12
Business code 511210
Sponsor’s telephone number 7046619174
Plan sponsor’s address 750 3RD ST STE 201, NEPTUNE BEACH, FL, 322665083

Plan administrator’s name and address

Administrator’s EIN 474977095
Plan administrator’s name SAVEDAY, INC.
Plan administrator’s address 10816 CROWN COLONY DRIVE #208, AUSTIN, TX, 78747
Administrator’s telephone number 6506847283

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing BARRY MIONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-28
Name of individual signing ROSANNA DYER
Valid signature Filed with authorized/valid electronic signature
SOURCEFUSE 401(K) PLAN 2019 861152504 2020-07-07 SOURCEFUSE 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-06
Business code 511210
Sponsor’s telephone number 7046619173
Plan sponsor’s address 320 1ST ST N STE 709, JACKSONVILLE BEACH, FL, 322506943

Plan administrator’s name and address

Administrator’s EIN 474977095
Plan administrator’s name SAVEDAY
Plan administrator’s address 10816 CROWN COLONY DR STE 208, AUSTIN, TX, 787471672
Administrator’s telephone number 6506847283

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing BARRY MIONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-07
Name of individual signing ROSANNA DYER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DYER KELLY Agent 328 10TH STREET, ATLANTIC BEACH, FL, 32233

Director

Name Role Address
DYER KELLY Director 328 10TH STREET, ATLANTIC BEACH, FL, 32233

President

Name Role Address
DYER KELLY President 328 10TH STREET, ATLANTIC BEACH, FL, 32233

Secretary

Name Role Address
DYER KELLY Secretary 328 10TH STREET, ATLANTIC BEACH, FL, 32233

Vice President

Name Role Address
GHAI GAUTAM Vice President 139c Ashmore Road, London, W9 3D

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 320 1st St North, Ste 608, Jacksonville Beach, FL 32250 No data
CHANGE OF MAILING ADDRESS 2024-02-23 320 1st St North, Ste 608, Jacksonville Beach, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-08
Foreign Profit 2018-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State