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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRUSTLAYER 401(K) PLAN | 2023 | 611892412 | 2024-05-13 | TRUSTLAYER, INC. | 37 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 | - |
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