Search icon

TRUSTLAYER, INC - Florida Company Profile

Company Details

Entity Name: TRUSTLAYER, 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: 01 Jul 2021 (4 years ago)
Document Number: F21000003758
FEI/EIN Number 611892412

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

Address: 802 Whiting St, Tampa, FL, 33602, US
Mail Address: 802 Whiting St, 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
TRUSTLAYER 401(K) PLAN 2023 611892412 2024-05-13 TRUSTLAYER, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524290
Sponsor’s telephone number 9175587920
Plan sponsor’s address 1315 OAKFIELD DRIVE #1601, 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 2024-05-13
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
TRUSTLAYER 401(K) PLAN 2022 611892412 2023-05-27 TRUSTLAYER, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524290
Sponsor’s telephone number 9175587920
Plan sponsor’s address 1315 OAKFIELD DRIVE #1601, 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 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TRUSTLAYER 401(K) PLAN 2021 611892412 2022-05-02 TRUSTLAYER, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524290
Sponsor’s telephone number 9175587920
Plan sponsor’s address 1315 OAKFIELD DRIVE #1601, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TRUSTLAYER 401(K) PLAN 2020 611892412 2021-07-14 TRUSTLAYER, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524290
Sponsor’s telephone number 9175587920
Plan sponsor’s address 1315 OAKFIELD DRIVE #1601, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FOHR LOUIS Director 802 Whiting St, Tampa, FL, 33602
FOHR LOUIS President 802 Whiting St, Tampa, FL, 33602
FOHR LOUIS Chief Executive Officer 802 Whiting St, Tampa, FL, 33602
ACINAPURA VINCENZO Director 802 Whiting St, Tampa, FL, 33602
FOHR LOUIS Agent 802 Whiting St, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 1315 Oakfield Drive, #1601, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2022-03-10 1315 Oakfield Drive, #1601, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1315 Oakfield Drive, #1601, Brandon, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
Foreign Profit 2021-07-01

Date of last update: 03 May 2025

Sources: Florida Department of State