Search icon

CHARGIFI INC.

Company Details

Entity Name: CHARGIFI INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2024 (6 months ago)
Document Number: F20000000047
FEI/EIN Number 371768093
Mail Address: 4500 140TH AVENUE NORTH, SUITE 101, CLEARWATER, FL, 33762, US
Address: 4600 140TH AVENUE N, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARGIFI 401(K) PLAN 2023 371768093 2024-07-22 CHARGIFI INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 8772468003
Plan sponsor’s address 4500 140TH AVENUE NORTH, SUITE 101, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
CHARGIFI 401(K) PLAN 2022 371768093 2023-07-17 CHARGIFI INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 8772468003
Plan sponsor’s address 4500 140TH AVENUE NORTH, SUITE 101, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
CHARGIFI 401(K) PLAN 2021 371768093 2022-07-18 CHARGIFI INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 8772468003
Plan sponsor’s address 4500 140TH AVENUE NORTH, SUITE 101, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing KAREN ZYRA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
David Frazier Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
BLADEN DANIEL Director 11632 SEVEN SPRINGS DRIVE, CUPERTINO, CA, 95014

Auth

Name Role Address
David Frazier Auth 4121 S 1175 E, Salt Lake City, UT, 84124

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-14 No data No data
REGISTERED AGENT NAME CHANGED 2024-08-14 David , Frazier No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-29 4600 140TH AVENUE N, SUITE 180, CLEARWATER, FL 33762 No data

Documents

Name Date
REINSTATEMENT 2024-08-14
Foreign Profit 2020-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State