Search icon

FIVE STONES INTELLIGENCE, INC.

Headquarter

Company Details

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

Links between entities

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

form 5500

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
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 2019-07-10
Name of individual signing LOUIS SASTRE
Valid signature Filed with authorized/valid electronic signature
FIVE STONES INTELLIGENCE INC. 401(K) 2017 262330603 2018-08-02 FIVE STONES INTELLIGENCE 72
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
FIVE STONES INTELLIGENCE INC. 401(K) 2016 262330603 2017-05-19 FIVE STONES INTELLIGENCE 4
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
FIVE STONES INTELLIGENCE INC. 401(K) 2015 262330603 2017-05-18 FIVE STONES INTELLIGENCE 1
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

Agent

Name Role Address
TINSLEY DAVID Agent 7300 Biscayne Blvd, Miami, FL, 33138

President

Name Role Address
TINSLEY DAVID President 1750 Pennsylvania Ave NW, Washington, DC, 20038

Chief Executive Officer

Name Role Address
TALAY BRIAN Chief Executive Officer 1750 Pennsylvania Ave NW, Washington, DC, 20038

Fictitious Names

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

Events

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

Documents

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