Entity Name: | CELLPOINT DIGITAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Jun 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Oct 2019 (5 years ago) |
Document Number: | P04000099108 |
FEI/EIN Number | 201330984 |
Address: | 2000 Ponce de Leon Boulevard, 6th Floor, Coral Gables, FL, 33134, US |
Mail Address: | 2000 Ponce de Leon Boulevard, 6th Floor, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CELLPOINT DIGITAL INC., COLORADO | 20221783117 | COLORADO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CELLPOINT DIGITAL, INC. 401(K) PLAN | 2023 | 201330984 | 2024-05-17 | CELLPOINT DIGITAL, INC. | 27 | |||||||||||||||||||||||||||||||
|
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 | 2024-05-17 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 511210 |
Sponsor’s telephone number | 3057251922 |
Plan sponsor’s address | 2000 PONCE DE LEON BOULEVARD, 503, CORAL GABLES, FL, 33134 |
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 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 511210 |
Sponsor’s telephone number | 3057251922 |
Plan sponsor’s address | 2000 PONCE DE LEON BOULEVARD, 503, CORAL GABLES, FL, 33134 |
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 | 2022-05-31 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DIAZ CARMEN G | Agent | 5942 SW 61 Street, South Miami, FL, 33143 |
Name | Role | Address |
---|---|---|
GJERDING KRISTIAN | Chief Executive Officer | 5942 SW 61 Street, South Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-10-18 | CELLPOINT DIGITAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 5942 SW 61 Street, South Miami, FL 33143 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2000 Ponce de Leon Boulevard, 6th Floor, Coral Gables, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2000 Ponce de Leon Boulevard, 6th Floor, Coral Gables, FL 33134 | No data |
AMENDMENT | 2011-11-28 | No data | No data |
REINSTATEMENT | 2010-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-05-25 | DIAZ, CARMEN GMS. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-14 |
Name Change | 2019-10-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State