Search icon

CARDATA, INC.

Company Details

Entity Name: CARDATA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2016 (8 years ago)
Document Number: P15000016223
FEI/EIN Number 47-3159066
Address: 2745 E Atlantic Blvd, Suite 302, Pompano Beach, FL 33062
Mail Address: 2745 E Atlantic Blvd, Suite 302, Pompano Beach, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARDATA 401(K) PLAN 2023 473159066 2024-05-30 CARDATA, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 518210
Sponsor’s telephone number 7542655995
Plan sponsor’s address 2745 E. ATLANTIC BLVD, STE 302, POMPANO BEACH, FL, 33062

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 2024-05-30
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CARDATA 401(K) PLAN 2022 473159066 2023-08-11 CARDATA, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 518210
Sponsor’s telephone number 7542655995
Plan sponsor’s address 2745 E. ATLANTIC BLVD, STE 302, POMPANO BEACH, FL, 33062

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
CARDATA 401(K) PLAN 2021 473159066 2022-06-01 CARDATA, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 518210
Sponsor’s telephone number 7542655995
Plan sponsor’s address 2745 E. ATLANTIC BLVD, STE 302, POMPANO BEACH, FL, 33062

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 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Secretary

Name Role Address
Barwick, Christina Secretary 2745 E Atlantic Blvd, Suite 302 Pompano Beach, FL 33062

President

Name Role Address
Lindsey, Ell Jay President 2745 E Atlantic Blvd, Suite 302 Pompano Beach, FL 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001496 RUSH MARKETING SERVICES ACTIVE 2021-01-04 2026-12-31 No data 2745 E ATLANTIC BLVD, SUITE 302, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-25 REPUBLIC REGISTERED AGENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 1150 Nw 72nd Ave Tower I, STE 455, Miami, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 2745 E Atlantic Blvd, Suite 302, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2020-01-27 2745 E Atlantic Blvd, Suite 302, Pompano Beach, FL 33062 No data
REINSTATEMENT 2016-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-06
Reg. Agent Change 2018-10-05
AMENDED ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2018-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6902367309 2020-04-30 0455 PPP 2745 E ATLANTIC BLVD STE 302, POMPANO BEACH, FL, 33062-4976
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31875
Loan Approval Amount (current) 494424
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33062-4976
Project Congressional District FL-23
Number of Employees 81
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 500316.45
Forgiveness Paid Date 2021-07-19
4083888707 2021-03-31 0455 PPS 2745 E Atlantic Blvd Ste 302, Pompano Beach, FL, 33062-4976
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 494422
Loan Approval Amount (current) 494422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33062-4976
Project Congressional District FL-23
Number of Employees 105
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 496751.88
Forgiveness Paid Date 2021-09-22

Date of last update: 20 Feb 2025

Sources: Florida Department of State