Search icon

I-MATTERS, INC.

Company Details

Entity Name: I-MATTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2019 (5 years ago)
Document Number: P03000090922
FEI/EIN Number 510478967
Address: 295 NE Ivanhoe Blvd, 523, ORLANDO, FL, 32804, US
Mail Address: 295 NE Ivanhoe Blvd, 523, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
I-MATTERS 401(K) PLAN 2023 510478967 2024-05-10 I-MATTERS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8664124115
Plan sponsor’s address 295 NE IVANHOE BLVD, 523, ORLANDO, FL, 32804

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
I-MATTERS 401(K) PLAN 2022 510478967 2023-05-27 I-MATTERS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8664124115
Plan sponsor’s address 941 WEST MORSE BLVD, 100, WINTER PARK, FL, 32789

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
I-MATTERS 401(K) PLAN 2021 510478967 2022-05-06 I-MATTERS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8664124115
Plan sponsor’s address 941 WEST MORSE BLVD, 100, WINTER PARK, FL, 32789

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 2022-05-06
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
I-MATTERS 401(K) PLAN 2020 510478967 2021-05-05 I-MATTERS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8664124115
Plan sponsor’s address 941 WEST MORSE BLVD, 100, WINTER PARK, FL, 32789

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 2021-05-05
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
I-MATTERS INC - 401 K PROFIT SHARING PLAN TRUST 2019 510478967 2020-06-24 I-MATTERS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 4078100224
Plan sponsor’s address 251 E KINGS WAY, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing CHARISSE TOALE
Valid signature Filed with authorized/valid electronic signature
I-MATTERS INC 401 K PROFIT SHARING PLAN TRUST 2018 510478967 2019-06-06 I-MATTERS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561300
Sponsor’s telephone number 4078103467
Plan sponsor’s address 251 E KINGS WAY, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing BRADLEY METZ
Valid signature Filed with authorized/valid electronic signature
I-MATTERS INC 401(K) PROFIT SHARING PLAN & TRUST 2017 510478967 2019-11-04 I-MATTERS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561300
Sponsor’s telephone number 4078103467
Plan sponsor’s address 251 E KINGS WAY, WINTER PARK, FL, 32789
I-MATTERS INC 401 K PROFIT SHARING PLAN TRUST 2016 510478967 2017-07-28 I-MATTERS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561300
Sponsor’s telephone number 4078103467
Plan sponsor’s address 251 E KINGS WAY, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing BRADLEY METZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TOALE CHARISSE Agent 295 NE Ivanhoe Blvd, orlando, FL, 32804

pres

Name Role Address
TOALE CHARISSE pres 295 NE Ivanhoe Blvd, orlando, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 295 NE Ivanhoe Blvd, 523, orlando, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-18 295 NE Ivanhoe Blvd, 523, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2023-08-18 295 NE Ivanhoe Blvd, 523, ORLANDO, FL 32804 No data
AMENDMENT 2019-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-12 TOALE, CHARISSE No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
Amendment 2019-10-23
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6106717208 2020-04-27 0491 PPP 424 East Central Blvd #366, ORLANDO, FL, 32801
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 28300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 2
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28608.16
Forgiveness Paid Date 2021-05-26
4765888301 2021-01-23 0491 PPS 941 W Morse Blvd Ste 100, Winter Park, FL, 32789-3781
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 28300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-3781
Project Congressional District FL-10
Number of Employees 2
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28469.8
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State