Search icon

GIZMO DEPOT, INC.

Company Details

Entity Name: GIZMO DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2015 (10 years ago)
Document Number: P15000064697
FEI/EIN Number 47-4680100
Address: 124 S US HIGHWAY 441, LADY LAKE, FL, 32159, US
Mail Address: 124 S US HIGHWAY 441, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIZMO DEPOT, INC 401(K) PLAN 2023 474680100 2024-10-04 GIZMO DEPOT, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 3526410435
Plan sponsor’s address 124 US 441, LADY LAKE, FL, 32159

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 2024-10-04
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
GIZMO DEPOT, INC 401(K) PLAN 2022 474680100 2023-09-14 GIZMO DEPOT, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 3526410435
Plan sponsor’s address 124 US 441, LADY LAKE, FL, 32159

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 2023-09-14
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
GIZMO DEPOT, INC 401(K) PLAN 2021 474680100 2022-06-01 GIZMO DEPOT, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 3526410435
Plan sponsor’s address 124 S US HIGHWAY 441, LADY LAKE, FL, 321594375

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
GIZMO DEPOT, INC 401(K) PLAN 2020 474680100 2021-07-16 GIZMO DEPOT, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 3526410435
Plan sponsor’s address 124 S US HIGHWAY 441, LADY LAKE, FL, 321594375

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

Agent

Name Role Address
BALFOUR LINCOLN Agent 124 S US HIGHWAY 441, LADY LAKE, FL, 32159

President

Name Role Address
BALFOUR LINCOLN President 124 S US HIGHWAY 441, LADY LAKE, FL, 32159

Vice President

Name Role Address
BALFOUR LINCOLN Vice President 124 S US HIGHWAY 441, LADY LAKE, FL, 32159

Secretary

Name Role Address
BALFOUR LINCOLN Secretary 124 S US HIGHWAY 441, LADY LAKE, FL, 32159

Treasurer

Name Role Address
BALFOUR LINCOLN Treasurer 124 S US HIGHWAY 441, LADY LAKE, FL, 32159

Director

Name Role Address
BALFOUR LINCOLN Director 124 S US HIGHWAY 441, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-07-08 124 S US HIGHWAY 441, LADY LAKE, FL 32159 No data
CHANGE OF MAILING ADDRESS 2016-07-08 124 S US HIGHWAY 441, LADY LAKE, FL 32159 No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-08 124 S US HIGHWAY 441, LADY LAKE, FL 32159 No data

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-07-08
Domestic Profit 2015-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State