Search icon

NASSAU DESIGN CENTER, INC.

Company Details

Entity Name: NASSAU DESIGN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Aug 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2009 (15 years ago)
Document Number: P04000114878
FEI/EIN Number 20-1464092
Address: 86130 KUTANA DR, YULEE, FL 32097
Mail Address: 86130 KUTANA DR, YULEE, FL 32097
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NASSAU DESIGN CENTER, INC 401(K) PLAN 2023 201464092 2024-05-03 NASSAU DESIGN CENTER, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 442210
Sponsor’s telephone number 9045489906
Plan sponsor’s address 86130 KUTANA DR, YULEE, FL, 32097

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 2024-05-03
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
NASSAU DESIGN CENTER, INC 401(K) PLAN 2022 201464092 2023-05-26 NASSAU DESIGN CENTER, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 442210
Sponsor’s telephone number 9045489906
Plan sponsor’s address 86130 KUTANA DR, YULEE, FL, 32097

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 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
NASSAU DESIGN CENTER, INC 401(K) PLAN 2021 201464092 2022-05-19 NASSAU DESIGN CENTER, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 442210
Sponsor’s telephone number 9045489906
Plan sponsor’s address 86130 KUTANA DR, YULEE, FL, 32097

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 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
NASSAU DESIGN CENTER, INC 401(K) PLAN 2020 201464092 2021-06-03 NASSAU DESIGN CENTER, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 442210
Sponsor’s telephone number 9045489906
Plan sponsor’s address 86130 KUTANA DR, YULEE, FL, 32097

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 2021-06-03
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
NASSAU DESIGN CENTER, INC 401(K) PLAN 2019 201464092 2020-06-16 NASSAU DESIGN CENTER, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 442210
Sponsor’s telephone number 9045489906
Plan sponsor’s address 86130 KUTANA DR, YULEE, FL, 32097

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 2020-06-16
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
NASSAU DESIGN CENTER, INC 401(K) PLAN 2018 201464092 2020-05-18 NASSAU DESIGN CENTER, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 442210
Sponsor’s telephone number 9045489906
Plan sponsor’s address 86130 KUTANA DR, YULEE, FL, 32097

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 2020-05-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
NASSAU DESIGN CENTER, INC 401(K) PLAN 2018 201464092 2019-07-17 NASSAU DESIGN CENTER, INC 6
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 442210
Sponsor’s telephone number 9045489906
Plan sponsor’s address 86130 KUTANA DR, YULEE, FL, 32097

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 2019-07-17
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JONES, JEFF Agent 86130 KUTANA DR, YULEE, FL 32097

President

Name Role Address
JONES, JEFF President 75041 MORNING GLENN CT, YULEE, FL 32097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011790 AMERICAN FLOORING DISTRIBUTORS ACTIVE 2013-02-04 2028-12-31 No data 86130 KUTANA DRIVE, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-25 86130 KUTANA DR, YULEE, FL 32097 No data
CHANGE OF MAILING ADDRESS 2014-01-25 86130 KUTANA DR, YULEE, FL 32097 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-25 86130 KUTANA DR, YULEE, FL 32097 No data
CANCEL ADM DISS/REV 2009-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-13

Date of last update: 29 Jan 2025

Sources: Florida Department of State