Entity Name: | FIVE STONES INTELLIGENCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Nov 2007 (17 years ago) |
Document Number: | P07000123311 |
FEI/EIN Number | 262330603 |
Address: | 7300 Biscayne Blvd, 2nd Floor, Miami, FL, 33138, US |
Mail Address: | PO BOX 7253, FORT LAUDERDALE, FL, 33338, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIVE STONES INTELLIGENCE, INC., RHODE ISLAND | 001772835 | RHODE ISLAND |
Headquarter of | FIVE STONES INTELLIGENCE, INC., ALABAMA | 000-406-869 | ALABAMA |
Headquarter of | FIVE STONES INTELLIGENCE, INC., NEW YORK | 5645085 | NEW YORK |
Headquarter of | FIVE STONES INTELLIGENCE, INC., MINNESOTA | 30fba739-c177-e711-8180-00155d01c6c6 | MINNESOTA |
Headquarter of | FIVE STONES INTELLIGENCE, INC., KENTUCKY | 0995452 | KENTUCKY |
Headquarter of | FIVE STONES INTELLIGENCE, INC., COLORADO | 20171576725 | COLORADO |
Headquarter of | FIVE STONES INTELLIGENCE, INC., ILLINOIS | CORP_71547787 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIVE STONES INTELLIGENCE INC. 401(K) | 2018 | 262330603 | 2019-07-10 | FIVE STONES INTELLIGENCE | 83 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-10 |
Name of individual signing | LOUIS SASTRE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541219 |
Sponsor’s telephone number | 6304601700 |
Plan sponsor’s address | 12401 ORANGE DR STE 127, DAVIE, FL, 33330 |
Signature of
Role | Plan administrator |
Date | 2018-08-02 |
Name of individual signing | LOUIS SASTRE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541219 |
Sponsor’s telephone number | 6304601700 |
Plan sponsor’s address | 12401 ORANGE DR STE 127, DAVIE, FL, 33330 |
Signature of
Role | Plan administrator |
Date | 2017-05-19 |
Name of individual signing | LOUIS SASTRE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541219 |
Sponsor’s telephone number | 6304601700 |
Plan sponsor’s address | 12401 ORANGE DR STE 127, DAVIE, FL, 33330 |
Signature of
Role | Plan administrator |
Date | 2017-05-18 |
Name of individual signing | LOUIS SASTRE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
TINSLEY DAVID | Agent | 7300 Biscayne Blvd, Miami, FL, 33138 |
Name | Role | Address |
---|---|---|
TINSLEY DAVID | President | 1750 Pennsylvania Ave NW, Washington, DC, 20038 |
Name | Role | Address |
---|---|---|
TALAY BRIAN | Chief Executive Officer | 1750 Pennsylvania Ave NW, Washington, DC, 20038 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000037741 | 5 STONES INTELLIGENCE, INC. | EXPIRED | 2019-03-22 | 2024-12-31 | No data | 1750 PENNSYLVANIA AVE NW, UNIT 27085, WASHINGTON, DC, 20038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-11-15 | 7300 Biscayne Blvd, 2nd Floor, STE 200, Miami, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-19 | 7300 Biscayne Blvd, 2nd Floor, Miami, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-12 | 7300 Biscayne Blvd, 2nd Floor, STE 200, Miami, FL 33138 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-14 | TINSLEY, DAVID | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State