Search icon

INTERLINK SOFTWARE INC

Company Details

Entity Name: INTERLINK SOFTWARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2003 (22 years ago)
Document Number: P03000033666
FEI/EIN Number 571157092
Address: 8946 LEELAND ARCHER BLVD, ORLANDO, FL, 32836
Mail Address: 8946 LEELAND ARCHER BLVD, ORLANDO, FL, 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERLINK SOFTWARE, INC. RETIREMENT SAVINGS PLAN 2009 571157092 2010-07-30 INTERLINK SOFTWARE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 4079270898
Plan sponsor’s address 3042 BLOOMSBURY DR., KISSIMMEE, FL, 34747

Plan administrator’s name and address

Administrator’s EIN 571157092
Plan administrator’s name INTERLINK SOFTWARE, INC.
Plan administrator’s address 3042 BLOOMSBURY DR., KISSIMMEE, FL, 34747
Administrator’s telephone number 4079270898

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing BARRY HOPKINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HOPKINS BARRY W Agent 8946 LEELAND ARCHER BLVD, ORLANDO, FL, 32836

President

Name Role Address
Hopkins Lloyd BMr President 8946 LEELAND ARCHER BLVD, ORLANDO, FL, 32836

Secretary

Name Role Address
HOPKINS BARRY W Secretary 8946 LEELAND ARCHER BLVD, ORLANDO, FL, 32836

Vice President

Name Role Address
HOPKINS BARRY W Vice President 8946 LEELAND ARCHER BLVD, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 8946 LEELAND ARCHER BLVD, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2010-04-29 8946 LEELAND ARCHER BLVD, ORLANDO, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 8946 LEELAND ARCHER BLVD, ORLANDO, FL 32836 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-09-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State