Search icon

JBRU CORP

Company Details

Entity Name: JBRU CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2015 (9 years ago)
Document Number: P15000101953
FEI/EIN Number 81-0974290
Address: 2729 SR 580, CLEARWATER, FL, 33761, US
Mail Address: 2729 SR 580, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JBRU CORP 401(K) PLAN 2023 810974290 2024-05-08 JBRU CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 9044052522
Plan sponsor’s address 2729 SR 580, SUITE B, CLEARWATER, FL, 33761

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
JBRU CORP 401(K) PLAN 2022 810974290 2023-05-27 JBRU CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 9044052522
Plan sponsor’s address 2729 SR 580, SUITE B, CLEARWATER, FL, 33761

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
JBRU CORP 401(K) PLAN 2021 810974290 2022-05-20 JBRU CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 9044052522
Plan sponsor’s address 2729 SR 580, SUITE B, CLEARWATER, FL, 33761

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 2022-05-20
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
JBRU CORP 401(K) PLAN 2020 810974290 2021-05-28 JBRU CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 9044052522
Plan sponsor’s address 2729 SR 580 SUITE B, CLEARWATER, FL, 33761

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 2021-05-28
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
JBRU CORP 401(K) PLAN 2019 810974290 2020-05-15 JBRU CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 9044052522
Plan sponsor’s address 2729 SR 580 SUITE B, CLEARWATER, FL, 33761

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 2020-05-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Sas Prinzivalli CPA P.A. Agent 1640 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

President

Name Role Address
JEYARAJ VINODH President 16407 Turnbury Oak Dr, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 2729 SR 580, SUITE B, CLEARWATER, FL 33761 No data
CHANGE OF MAILING ADDRESS 2019-04-23 2729 SR 580, SUITE B, CLEARWATER, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2019-04-23 Sas Prinzivalli CPA P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 1640 W OAKLAND PARK BLVD, SUITE 303, FORT LAUDERDALE, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-23
Reg. Agent Resignation 2018-08-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-17
Domestic Profit 2015-12-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State