Search icon

REVENUECAT, INC. - Florida Company Profile

Company Details

Entity Name: REVENUECAT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 2020 (5 years ago)
Document Number: F20000000305
FEI/EIN Number 37-1871982

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 9450 SW Gemini Dr., PMB 73938, Beaverton, OR, 97008, US
Address: 1032 E BRANDON BLVD #3003, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REVENUECAT, INC. 401(K) PLAN 2023 371871982 2024-05-22 REVENUECAT, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 6024591340
Plan sponsor’s address 1032 E BRANDON BLVD, #3003, BRANDON, FL, 33511

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 2024-05-22
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
REVENUECAT, INC. 401(K) PLAN 2022 371871982 2023-08-11 REVENUECAT, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 6024591340
Plan sponsor’s address 1032 E BRANDON BLVD, #3003, BRANDON, FL, 33511

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 2023-08-11
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TELOS LEGAL CORP. Agent -
EITING JACOB Director 1032 E BRANDON BLVD #3003, BRANDON, FL, 33511
EITING JACOB President 1032 E BRANDON BLVD #3003, BRANDON, FL, 33511
EITING JACOB Secretary 1032 E BRANDON BLVD #3003, BRANDON, FL, 33511
EITING JACOB Treasurer 1032 E BRANDON BLVD #3003, BRANDON, FL, 33511
Nesbit Kristen Vice President 1032 E BRANDON BLVD #3003, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 1032 E BRANDON BLVD #3003, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2022-08-26 1032 E BRANDON BLVD #3003, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2022-08-26 Telos Legal Corp. -
REGISTERED AGENT ADDRESS CHANGED 2022-08-26 155 Office Plaza Drive, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-08-26
AMENDED ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-06
Foreign Profit 2020-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State