Search icon

TNW ENTERPRISES, INC.

Company Details

Entity Name: TNW ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Mar 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (3 months ago)
Document Number: F21000001286
FEI/EIN Number 461052752
Address: 1172 Brownell Street, Clearwater, FL, 33756, US
Mail Address: 1172 Brownell Street, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: WYOMING

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TNW ENTERPRISES, INC. 401(K) PLAN 2023 461052752 2024-05-09 TNW ENTERPRISES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 9492127333
Plan sponsor’s address 1172 BROWNELL STREET, CLEARWATER, FL, 33756

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 2024-05-09
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
TNW ENTERPRISES, INC. 401(K) PLAN 2022 461052752 2023-05-30 TNW ENTERPRISES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 9494780801
Plan sponsor’s address 1172 BROWNELL STREET, CLEARWATER, FL, 33756

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 2023-05-30
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
REIGN VIVIENNE President 1172 Brownell Street, Clearwater, FL, 33756

Treasurer

Name Role Address
REIGN VIVIENNE Treasurer 1172 Brownell Street, Clearwater, FL, 33756

Vice President

Name Role Address
REIGN THOMAS Vice President 1172 Brownell Street, Clearwater, FL, 33756

Secretary

Name Role Address
Mckenna Reign Secretary 1172 Brownell Street, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-18 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-18 COGENCY GLOBAL INC. No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1172 Brownell Street, Clearwater, FL 33756 No data
CHANGE OF MAILING ADDRESS 2022-03-09 1172 Brownell Street, Clearwater, FL 33756 No data

Documents

Name Date
REINSTATEMENT 2024-11-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
Reg. Agent Change 2021-08-25
Foreign Profit 2021-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State