Search icon

DELOREAN ARTIFICIAL INTELLIGENCE, INC.

Company Details

Entity Name: DELOREAN ARTIFICIAL INTELLIGENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 12 Jul 2023 (2 years ago)
Document Number: F23000004049
FEI/EIN Number 88-1122629
Address: 2875 SOUTH OCEAN BLVD, SUITE 200-60, PALM BEACH, FL 33480
Mail Address: 2875 SOUTH OCEAN BLVD, SUITE 200-60, PALM BEACH, FL 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DELOREAN ARTIFICIAL INTELLIGENCE, INC. 401(K) PLAN 2023 881122629 2024-05-10 DELOREAN ARTIFICIAL INTELLIGENCE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 4014505226
Plan sponsor’s address 2875 SOUTH OCEAN BLVD, SUITE 200-60, PALM BEACH, FL, 33480

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 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
DELOREAN ARTIFICIAL INTELLIGENCE, INC. 401(K) PLAN 2022 881122629 2023-05-28 DELOREAN ARTIFICIAL INTELLIGENCE, 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 4014505226
Plan sponsor’s address 2875 SOUTH OCEAN BLVD, SUITE 200-60, PALM BEACH, FL, 33480

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
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

Name Role Address
MACLAUGHLIN, SEVERENCE Director 2875 SOUTH OCEAN BLVD, SUITE 200-60, PALM BEACH, FL 33480

President

Name Role Address
MACLAUGHLIN, SEVERENCE President 2875 SOUTH OCEAN BLVD, SUITE 200-60, PALM BEACH, FL 33480

Secretary

Name Role Address
MACLAUGHLIN, SEVERENCE Secretary 2875 SOUTH OCEAN BLVD, SUITE 200-60, PALM BEACH, FL 33480

Treasurer

Name Role Address
MACLAUGHLIN, SEVERENCE Treasurer 2875 SOUTH OCEAN BLVD, SUITE 200-60, PALM BEACH, FL 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 2875 SOUTH OCEAN BLVD, SUITE 200-60, PALM BEACH, FL 33480 No data
CHANGE OF MAILING ADDRESS 2024-03-25 2875 SOUTH OCEAN BLVD, SUITE 200-60, PALM BEACH, FL 33480 No data
REGISTERED AGENT NAME CHANGED 2023-12-01 REGISTERED AGENT SOLUTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-01 2894 REMINGTON GREEN LN. STE. A, TALLAHASSEE, FL 32308 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
Reg. Agent Change 2023-12-01
Foreign Profit 2023-07-12

Date of last update: 09 Feb 2025

Sources: Florida Department of State