Search icon

DIGITAL RELEVANCE, INC. - Florida Company Profile

Company Details

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

DIGITAL RELEVANCE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000089844
FEI/EIN Number 453587557

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

Address: 2665 Ivy Brook LN, Buford, GA, 30519, US
Mail Address: 2665 Ivy Brook LN, Buford, GA, 30519, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGITAL RELEVANCE, INC. 401(K) PLAN 2023 453587557 2024-05-08 DIGITAL RELEVANCE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 2393153890
Plan sponsor’s address 6150 SPANISH OAKS LN, NAPLES, FL, 34119

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 2024-05-08
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
DIGITAL RELEVANCE, INC. 401(K) PLAN 2022 453587557 2023-05-27 DIGITAL RELEVANCE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 2393153890
Plan sponsor’s address 6150 SPANISH OAKS LN, NAPLES, FL, 34119

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 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
DIGITAL RELEVANCE, INC. 401(K) PLAN 2021 453587557 2022-05-19 DIGITAL RELEVANCE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 2393153890
Plan sponsor’s address 4500 EXECUTIVE DRIVE, SUITE 230, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
DIGITAL RELEVANCE, INC. 401(K) PLAN 2020 453587557 2021-07-16 DIGITAL RELEVANCE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 2393153890
Plan sponsor’s address 4500 EXECUTIVE DRIVE, SUITE 230, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
DIGITAL RELEVANCE, INC. 401(K) PLAN 2019 453587557 2020-05-26 DIGITAL RELEVANCE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 2393153890
Plan sponsor’s address 4500 EXECUTIVE DRIVE, SUITE 230, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
McInerney Ryan M President 2665 Ivy Brook LN, Buford, GA, 30519
McInerney Ryan M Agent 6150 Spanish Oaks Ln, Naples, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124081 BLUEMATTER EXPIRED 2017-11-10 2022-12-31 - 3771 10TH AVE NE, NAPLES, FL, 34120
G17000073979 MARKET LEADER DIGITAL EXPIRED 2017-07-10 2022-12-31 - 3771 10TH AVE NE, NAPLES, FL, 34120
G17000067962 TECHSHEPHERD EXPIRED 2017-06-20 2022-12-31 - 3771 10TH AVE NE, NAPLES, FL, 34120
G16000087478 CLOVER MARKETING ACADEMY EXPIRED 2016-08-16 2021-12-31 - 22743 SW 55TH AVE, BOCA RATON, FL, 33433
G11000123558 TECHSHEPHERD EXPIRED 2011-12-18 2016-12-31 - 8297 THAMES BLVD, APT D, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-28 2665 Ivy Brook LN, Buford, GA 30519 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2665 Ivy Brook LN, Buford, GA 30519 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 6150 Spanish Oaks Ln, Naples, FL 34119 -
REINSTATEMENT 2022-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-24 McInerney, Ryan M -

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-02-11
ANNUAL REPORT 2020-05-08
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State