Search icon

NPHASE, INC

Company Details

Entity Name: NPHASE, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Dec 2021 (3 years ago)
Document Number: F21000007349
FEI/EIN Number 47-1269776
Address: 1015 ATLANTIC BLVD #328, ATLANTIC BEACH, FL 32233
Mail Address: 1015 ATLANTIC BLVD #328, ATLANTIC BEACH, FL 32233
ZIP code: 32233
County: Duval
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NPHASE INC - 401(K) 2023 471269776 2024-09-06 NPHASE INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 511210
Sponsor’s telephone number 4088878753
Plan sponsor’s address 1015 ATLANTIC BLVD, STE 328, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing PRIYANKA DOSHI
Valid signature Filed with authorized/valid electronic signature
NPHASE INC - 401(K) 2022 471269776 2023-10-26 NPHASE INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 511210
Sponsor’s telephone number 4088878753
Plan sponsor’s address 1015 ATLANTIC BLVD, STE 328, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2023-10-26
Name of individual signing PRIYANKA DOSHI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CLIMES, SCOTT Agent 620 OCEAN'S BLVD, ATLANTIC BEACH, FL 32233

Director

Name Role Address
CLIMES, SCOTT Director 620 OCEAN BLVD, ATLANTIC BEACH, FL 32233
LAMA, MARK Director 12783 Jebb Island Circle South, JACKSONVILLE, FL 32224
RAO GUDA, JAYAPRAKASH Director 22467 SANTA PAULA AVE, CUPERTINO, CA 95014

President

Name Role Address
CLIMES, SCOTT President 620 OCEAN BLVD, ATLANTIC BEACH, FL 32233

Treasurer

Name Role Address
LAMA, MARK Treasurer 12783 Jebb Island Circle South, JACKSONVILLE, FL 32224

Secretary

Name Role Address
RAO GUDA, JAYAPRAKASH Secretary 22467 SANTA PAULA AVE, CUPERTINO, CA 95014

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-05-04
Foreign Profit 2021-12-17

Date of last update: 12 Feb 2025

Sources: Florida Department of State