Search icon

IINK, CORP - Florida Company Profile

Company Details

Entity Name: IINK, CORP
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: 19 Apr 2021 (4 years ago)
Document Number: F21000002151
FEI/EIN Number 822698487

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

Address: 400 North Ashley Drive, Tampa, FL, 33602, US
Mail Address: 400 North Ashley Drive, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IINK 401(K) PLAN 2023 822698487 2024-05-02 IINK, CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 9047126960
Plan sponsor’s address 400 N ASHLEY DR, SUITE 2600-D, TAMPA, FL, 33602

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 2024-05-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
IINK 401(K) PLAN 2022 822698487 2023-05-28 IINK, CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 9047126960
Plan sponsor’s address 400 N ASHLEY DR, SUITE 2600-D, TAMPA, FL, 33602

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 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HOLLIDAY RYAN A Chief Marketing Officer 400 N ASHLEY DRIVE SUITE 2600-D, TAMPA, FL, 33602
LOLLAR KENNETH D Chief Compliance Officer 400 N ASHLEY DRIVE SUITE 2600-D, TAMPA, FL, 33602
WETZEL RYAN M Chief Operating Officer 400 N ASHLEY DRIVE SUITE 2600-D, TAMPA, FL, 33602
MCGRATH THOMAS Chief Executive Officer 400 N ASHLEY DRIVE SUITE 2600-D, TAMPA, FL, 33602
Caldera Munoz Irvin Agent 400 North Ashley Drive, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094067 IINK PAYMENTS ACTIVE 2023-08-11 2028-12-31 - 400 N ASHLEY DR, SUITE 2600-D, TAMPA, FL, 33602
G23000087525 IINK PAYMENTS ACTIVE 2023-07-26 2028-12-31 - 7901 4TH ST N, STE 300, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 400 North Ashley Drive, Suite 2600-D, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-03-15 400 North Ashley Drive, Suite 2600-D, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2024-03-15 Caldera Munoz, Irvin -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 400 North Ashley Drive, Suite 2600-D, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
Reg. Agent Change 2023-08-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
Foreign Profit 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State