Search icon

KELVERION NORTH AMERICA, INC.

Company Details

Entity Name: KELVERION NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2011 (14 years ago)
Document Number: P11000054990
FEI/EIN Number 452569027
Address: 5401 S Kirkman Road, Suite 700, Orlando, FL, 32819, US
Mail Address: 5401 S Kirkman Road, Suite 700, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KELVERION NORTH AMERICA INC 401(K) PLAN 2023 452569027 2024-05-29 KELVERION NORTH AMERICA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541519
Sponsor’s telephone number 3214228098
Plan sponsor’s address 5401 SOUTH KIRKMAN ROAD, STE 700, ORLANDO, FL, 32819

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 2024-05-29
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Cole David M Agent 5401 S Kirkman Road, Orlando, FL, 32819

President

Name Role Address
Wooster David President 5401 S Kirkman Road, Orlando, FL, 32819

Director

Name Role Address
MURPHY DENIS Director 5401 S Kirkman Road, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-27 Cole, David M No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 5401 S Kirkman Road, Suite 700, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2015-04-01 5401 S Kirkman Road, Suite 700, Orlando, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 5401 S Kirkman Road, SUITE 700, Orlando, FL 32819 No data
AMENDMENT 2011-07-25 No data No data
AMENDMENT 2011-06-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State