Search icon

DROPLIT INC.

Headquarter

Company Details

Entity Name: DROPLIT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2022 (2 years ago)
Document Number: P14000025935
FEI/EIN Number 45-5153757
Mail Address: 2903 West New Haven Ave, West Melbourne, FL, 32904, US
Address: 476 Riverside Ave., Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DROPLIT INC., COLORADO 20191885763 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DROPLIT 401(K) PLAN 2023 465153757 2024-07-03 DROPLIT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8443767548
Plan sponsor’s address 2087 SARNO ROAD, SUITE 100, MELBOURNE, FL, 32935

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 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
DROPLIT 401(K) PLAN 2022 465153757 2023-08-11 DROPLIT, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8443767548
Plan sponsor’s address 2087 SARNO ROAD, SUITE 100, MELBOURNE, FL, 32935

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 2023-08-11
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
DROPLIT 401(K) PLAN 2021 465153757 2022-07-16 DROPLIT, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 2122357877
Plan sponsor’s address 2087 SARNO ROAD, SUITE 100, MELBOURNE, FL, 32935

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 2022-07-15
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
DROPLIT 401(K) PLAN 2020 465153757 2021-06-02 DROPLIT, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 2122357877
Plan sponsor’s address 2087 SARNO ROAD, SUITE 100, MELBOURNE, FL, 32935

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 2021-06-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Chief Executive Officer

Name Role Address
JENKS BRYAN S Chief Executive Officer 2903 WEST NEW HAVEN AVE, West Melbourne, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022592 EPISENSE ACTIVE 2020-02-20 2025-12-31 No data 2087 SARNO ROAD, SUITE 100, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 476 Riverside Ave., Jacksonville, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REINSTATEMENT 2022-08-11 No data No data
CHANGE OF MAILING ADDRESS 2022-08-11 476 Riverside Ave., Jacksonville, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2022-08-11 United States Corporation Agents, Inc. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2020-01-29 No data No data
AMENDED AND RESTATEDARTICLES 2019-09-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-06-19
REINSTATEMENT 2022-08-11
Amendment 2020-01-29
Amended and Restated Articles 2019-09-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State