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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
REIGN VIVIENNE | President | 1172 Brownell Street, Clearwater, FL, 33756 |
Name | Role | Address |
---|---|---|
REIGN VIVIENNE | Treasurer | 1172 Brownell Street, Clearwater, FL, 33756 |
Name | Role | Address |
---|---|---|
REIGN THOMAS | Vice President | 1172 Brownell Street, Clearwater, FL, 33756 |
Name | Role | Address |
---|---|---|
Mckenna Reign | Secretary | 1172 Brownell Street, Clearwater, FL, 33756 |
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 |
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