Entity Name: | FLASH MEDIA SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Nov 2004 (20 years ago) |
Document Number: | P04000159602 |
FEI/EIN Number | 202250265 |
Address: | 3775 Charleston Loop, Oviedo, FL, 32765, US |
Mail Address: | 3775 Charleston Loop, Oviedo, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLASH MEDIA SOLUTIONS 401(K) PLAN | 2023 | 202250265 | 2024-05-14 | FLASH MEDIA SOLUTIONS | 5 | |||||||||||||||||||||||||||||||
|
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 | 2024-05-14 |
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 | 2020-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 8884075440 |
Plan sponsor’s address | 3775 CHARLESTON LOOP, OVIEDO, FL, 32765 |
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 | 2023-06-06 |
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 | 2020-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 8884075440 |
Plan sponsor’s address | 3775 CHARLESTON LOOP, OVIEDO, FL, 32765 |
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 | 2022-05-23 |
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 | 2020-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 8884075440 |
Plan sponsor’s address | 3775 CHARLESTON LOOP, OVIEDO, FL, 32765 |
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 | 2021-04-27 |
Name of individual signing | CAROL HO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
STORTI IAN C | Agent | 3775 Charleston Loop, Oviedo, FL, 32765 |
Name | Role | Address |
---|---|---|
STORTI IAN C | President | 3775 Charleston Loop, Oviedo, FL, 32765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000049560 | REFILLRX CONNECT | ACTIVE | 2020-05-05 | 2025-12-31 | No data | P.O. BOX 622992, OVIEDO, FL, 32762 |
G11000038517 | REFILLRX CONNECT | EXPIRED | 2011-04-19 | 2016-12-31 | No data | 9541 VENEZIA PLANTATION DRIVE, ORLANDO, FL, 32829 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-21 | 3775 Charleston Loop, Oviedo, FL 32765 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-21 | 3775 Charleston Loop, Oviedo, FL 32765 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-21 | 3775 Charleston Loop, Oviedo, FL 32765 | No data |
REGISTERED AGENT NAME CHANGED | 2008-02-13 | STORTI, IAN C | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State