Search icon

CULPLUS, INC. - Florida Company Profile

Company Details

Entity Name: CULPLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CULPLUS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Sep 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Apr 2014 (11 years ago)
Document Number: P11000078694
FEI/EIN Number 453180336

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1570 NE 158 Street, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1570 NE 158 Street, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CULPLUS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 453180336 2020-07-22 CULPLUS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445299
Sponsor’s telephone number 9545773944
Plan sponsor’s address 2001 BISCAYNE BLVD STE 2601, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing ANTON EGGER
Valid signature Filed with authorized/valid electronic signature
CULPLUS INC 401 K PROFIT SHARING PLAN TRUST 2018 453180336 2019-07-24 CULPLUS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445299
Sponsor’s telephone number 9545773944
Plan sponsor’s address 2001 BISCAYNE BLVD STE 2601, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing ANTON EGGER
Valid signature Filed with authorized/valid electronic signature
CULPLUS INC 401 K PROFIT SHARING PLAN TRUST 2016 453180336 2017-07-11 CULPLUS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445299
Sponsor’s telephone number 9545773944
Plan sponsor’s address 2001 BISCAYNE BLVD STE 2601, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing ANTON EGGER
Valid signature Filed with authorized/valid electronic signature
CULPLUS INC 401 K PROFIT SHARING PLAN TRUST 2015 453180336 2016-10-14 CULPLUS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445299
Sponsor’s telephone number 9545773944
Plan sponsor’s address 2001 BISCAYNE BLVD STE 2601, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing ANTON EGGER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Egger Anton Director 1570 NE 158 Street, NORTH MIAMI BEACH, FL, 33162
EGGER ANTON Agent 1570 NE 158 Street, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1570 NE 158 Street, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2022-04-12 1570 NE 158 Street, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 1570 NE 158 Street, NORTH MIAMI BEACH, FL 33162 -
NAME CHANGE AMENDMENT 2014-04-17 CULPLUS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State