Search icon

FLASH MEDIA SOLUTIONS, INC.

Company Details

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

form 5500

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
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 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
FLASH MEDIA SOLUTIONS 401(K) PLAN 2022 202250265 2023-06-06 FLASH MEDIA SOLUTIONS 5
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
FLASH MEDIA SOLUTIONS 401(K) PLAN 2021 202250265 2022-05-23 FLASH MEDIA SOLUTIONS 5
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
FLASH MEDIA SOLUTIONS 401(K) PLAN 2020 202250265 2021-04-27 FLASH MEDIA SOLUTIONS 5
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

Agent

Name Role Address
STORTI IAN C Agent 3775 Charleston Loop, Oviedo, FL, 32765

President

Name Role Address
STORTI IAN C President 3775 Charleston Loop, Oviedo, FL, 32765

Fictitious Names

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

Events

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

Documents

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