Search icon

COGNITIONDIGITAL.IO, INC.

Company Details

Entity Name: COGNITIONDIGITAL.IO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Jan 2023 (2 years ago)
Document Number: F23000000205
FEI/EIN Number 884295612
Address: 100 Executive Way, PONTE VEDRA BCH, FL, 32082, US
Mail Address: 830 A1A N STE 13-180, PONTE VEDRA BCH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COGNITIONDIGITAL.IO 401(K) PLAN 2023 884295612 2024-05-06 COGNITIONDIGITAL.IO, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 2156683783
Plan sponsor’s address 1008 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082

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 2024-05-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
COGNITIONDIGITAL.IO 401(K) PLAN 2022 884295612 2023-05-28 COGNITIONDIGITAL.IO, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 2156683783
Plan sponsor’s address 1008 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082

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 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BRLETICH MATTHEW Agent 1008 PONTE VEDRA BLVD, PONTE VEDRA BCH, FL, 32082

Chairman

Name Role Address
HENRY CARSON Chairman 4005 CONGA ST, JACKSONVILLE, FL, 32217

Treasurer

Name Role Address
BRLETICH MATTHEW Treasurer 1008 PONTE VEDRA BLVD, PONTE VEDRA BCH, FL, 32082

President

Name Role Address
FRANTZ ADAM President 31 MONTEREY ST, PONTE VEDRA BCH, FL, 32082

Chief Marketing Officer

Name Role Address
LAMBOS VASILIOS Chief Marketing Officer 355 ATLANTIC ST APT 21F, STAMFORD, CT, 06901

Director

Name Role Address
Pham Quang Director 830 A1A N STE 13-196, PONTE VEDRA, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060914 COGNITION ACTIVE 2023-05-15 2028-12-31 No data 830 A1A N, STE 13-180, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 100 Executive Way, 105, PONTE VEDRA BCH, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 100 Executive Way, 105, PONTE VEDRA BCH, FL 32082 No data
CHANGE OF MAILING ADDRESS 2024-01-01 100 Executive Way, 105, PONTE VEDRA BCH, FL 32082 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
Foreign Profit 2023-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State