Search icon

GUYKAT, INC.

Company Details

Entity Name: GUYKAT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Dec 2019 (5 years ago)
Document Number: F19000005581
FEI/EIN Number 38-4130399
Address: 3001 NORTH ROCKY POINT DRIVE EAST, SUITE 200, TAMPA, FL 33607
Mail Address: 3001 NORTH ROCKY POINT DRIVE EAST, SUITE 200, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GUYKAT 401(K) PLAN 2023 384130399 2024-05-03 GUYKAT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 8135648422
Plan sponsor’s address 3001 N ROCKY POINT DRIVE, SUITE 200, TAMPA, FL, 33607

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 2024-05-03
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
GUYKAT 401(K) PLAN 2022 384130399 2023-06-01 GUYKAT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 8135648422
Plan sponsor’s address 3001 N ROCKY POINT DRIVE, SUITE 200, TAMPA, FL, 33607

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 2023-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COVENANT FINANCIAL INC Agent

Director

Name Role Address
MCEVOY, GUY Director 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702

President

Name Role Address
MCEVOY, GUY President 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702

Treasurer

Name Role Address
MCEVOY, GUY Treasurer 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702

Vice President

Name Role Address
Morgan, Jamie Vice President 225 E Center St, Apt. 516 Des Moines, IA 50309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-04 3001 NORTH ROCKY POINT DRIVE EAST, SUITE 200, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2022-01-04 COVENANT FINANCIAL, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 300 Ave of the Champions, Ste 180, Palm Beach Gardens, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-29
Foreign Profit 2019-12-17

Date of last update: 15 Feb 2025

Sources: Florida Department of State