Search icon

FEATHR, INC.

Company Details

Entity Name: FEATHR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2021 (4 years ago)
Document Number: F19000005653
FEI/EIN Number 90-0783313
Address: 104 N Main, GAINESVILLE, FL, 32601, US
Mail Address: 104 N Main, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FEATHR 401(K) PLAN 2023 900783313 2024-09-17 FEATHR INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 511210
Sponsor’s telephone number 4077829468
Plan sponsor’s address 104 N MAIN STREET SUITE 600, GAINESVILLE, FL, 32601

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing CHARLES ANCHORS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-17
Name of individual signing CHARLES ANCHORS
Valid signature Filed with authorized/valid electronic signature
FEATHR 401(K) PLAN 2022 900783313 2023-07-25 FEATHR INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 511210
Sponsor’s telephone number 4077829468
Plan sponsor’s address 550 SW 2ND AVE, GAINESVILLE, FL, 326016288

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing CHARLES ANCHORS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-25
Name of individual signing CHARLES ANCHORS
Valid signature Filed with authorized/valid electronic signature
FEATHR 401(K) PLAN 2021 900783313 2022-07-26 FEATHR INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 511210
Sponsor’s telephone number 4077829468
Plan sponsor’s address 550 SW 2ND AVE, GAINESVILLE, FL, 326016288

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing YANIRA PACHECO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing YANIRA PACHECO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Augustin Aidan L Agent 104 N Main, GAINESVILLE, FL, 32601

Director

Name Role Address
AUGUSTIN AIDAN Director 104 N MAIN ST, GAINESVILLE, FL, 32601
DALTON FRANK S Director 104 N MAIN ST, GAINESVILLE, FL, 32601
LEVENTAL ALEKSANDER Director 104 N MAIN ST, GAINESVILLE, FL, 32601
LOWRY MARK Director 104 N MAIN ST, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 104 N Main, Suite 600, GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 2022-03-02 104 N Main, Suite 600, GAINESVILLE, FL 32601 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 104 N Main, Suite 600, GAINESVILLE, FL 32601 No data
REINSTATEMENT 2021-06-02 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-02 Augustin, Aidan L No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000513154 TERMINATED 1000000903494 ALACHUA 2021-10-01 2031-10-06 $ 34,123.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-06-02
Foreign Profit 2019-12-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State