Search icon

E-TEMPEST.COM, INC.

Company Details

Entity Name: E-TEMPEST.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 2005 (19 years ago)
Document Number: P05000133222
FEI/EIN Number 161735259
Address: 6690 Wilson Rd., WEST PALM BEACH, FL, 33413, US
Mail Address: 6690 Wilson Rd., WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPFILES 401(K) PLAN 2021 161735259 2022-12-26 E-TEMPEST.COM INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 8002769235
Plan sponsor’s address 901 NORTHPOINT PARKWAY, SUITE 106, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2022-12-26
Name of individual signing DAVID REED
Valid signature Filed with authorized/valid electronic signature
APPFILES 401(K) PLAN 2021 161735259 2022-07-08 E-TEMPEST.COM INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 8002769235
Plan sponsor’s address 901 NORTHPOINT PARKWAY, SUITE 106, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing DAVID REED
Valid signature Filed with authorized/valid electronic signature
APPFILES 401(K) PLAN 2020 161735259 2021-03-26 E-TEMPEST.COM INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 8002769235
Plan sponsor’s address 901 NORTHPOINT PARKWAY, SUITE 106, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2021-03-26
Name of individual signing DAVID REED
Valid signature Filed with authorized/valid electronic signature
APPFILES 401(K) PLAN 2019 161735259 2020-04-28 E-TEMPEST.COM INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 8002769235
Plan sponsor’s address 901 NORTHPOINT PARKWAY, SUITE 106, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2020-04-28
Name of individual signing DAVID REED
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Reed David H Agent 6690 WILSON ROAD, WEST PALM BEACH, FL, 33413

President

Name Role Address
REED DAVID H President 6690 WILSON ROAD, WEST PALM BEACH, FL, 33413

Treasurer

Name Role Address
REED DAVID H Treasurer 6690 WILSON ROAD, WEST PALM BEACH, FL, 33413

Vice President

Name Role Address
Reed Robert Vice President 18451 Cypress Creek Lane, Alva, FL, 33920
KERN JOHN WJR. Vice President 150 BRYNHURST CT., West Palm Beach, FL, 33413

Exec

Name Role Address
Kern Stephanie J Exec 150 Brynhurst Ct, West Palm Beach, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036922 APPFILES ACTIVE 2011-04-14 2026-12-31 No data 6690 WILSON RD, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 6690 Wilson Rd., WEST PALM BEACH, FL 33413 No data
CHANGE OF MAILING ADDRESS 2023-01-11 6690 Wilson Rd., WEST PALM BEACH, FL 33413 No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-31 6690 WILSON ROAD, WEST PALM BEACH, FL 33413 No data
REGISTERED AGENT NAME CHANGED 2015-03-13 Reed, David H No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-22
Off/Dir Resignation 2017-03-16
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-09-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State