Search icon

249LABS INC.

Company Details

Entity Name: 249LABS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2013 (12 years ago)
Document Number: P13000032953
FEI/EIN Number 46-2568140
Address: 19046 Bruce B Downs Blvd, SUITE 81, TAMPA, FL, 33647, US
Mail Address: 19046 Bruce B Downs Blvd, SUITE 81, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
249LABS INC 401(K) PLAN 2019 462568140 2020-08-14 249LABS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541511
Sponsor’s telephone number 8135305740
Plan sponsor’s address 19046 BRUCE B DOWNS, SUITE 81, TAMPA, FL, 33647
249LABS INC 401(K) PLAN 2018 462568140 2019-07-30 249LABS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541511
Sponsor’s telephone number 8135305740
Plan sponsor’s address 19046 BRUCE B DOWNS, SUITE 81, TAMPA, FL, 33647

Agent

Name Role Address
KURIAN RANJEET J Agent 19046 Bruce B Downs Blvd, TAMPA, FL, 33647

Chief Executive Officer

Name Role Address
KURIAN RANJEET J Chief Executive Officer 19046 Bruce B Downs Blvd, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080005 249LABS EXPIRED 2015-08-03 2020-12-31 No data 19046 BRUCE B DOWNS, SUITE 81, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 19046 Bruce B Downs Blvd, SUITE 81, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2014-02-28 19046 Bruce B Downs Blvd, SUITE 81, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 19046 Bruce B Downs Blvd, SUITE 81, TAMPA, FL 33647 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State