Search icon

CRYPTIC SERVICES, INC.

Company Details

Entity Name: CRYPTIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Oct 2017 (7 years ago)
Document Number: P17000087599
FEI/EIN Number 82-3464880
Address: 411 WALNUT ST., 12805, GREEN COVE SPRINGS, FL 32043
Mail Address: 35 E Iroquois Rd, Pontiac, MI 48341
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRYPTIC SERVICES INC. 401(K) PLAN 2023 823464880 2024-05-01 CRYPTIC SERVICES INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523210
Sponsor’s telephone number 5869438243
Plan sponsor’s address 411 WALNUT, #12805, GREEN COVE SPRINGS, FL, 32043

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 2024-05-01
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CRYPTIC SERVICES INC. 401(K) PLAN 2022 823464880 2023-06-13 CRYPTIC SERVICES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523210
Sponsor’s telephone number 5869438243
Plan sponsor’s address 411 WALNUT, #12805, GREEN COVE SPRINGS, FL, 32043

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 2023-06-13
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Donnelly, Alexander Agent 411 WALNUT ST., 12805, GREEN COVE SPRINGS, FL 32043

Manager

Name Role Address
Donnelly, Alexander Manager 35 E Iroquois Rd, Pontiac, MI 48341

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-13 411 WALNUT ST., 12805, GREEN COVE SPRINGS, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 411 WALNUT ST., 12805, GREEN COVE SPRINGS, FL 32043 No data
REGISTERED AGENT NAME CHANGED 2022-01-26 Donnelly, Alexander No data

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-07-25
Domestic Profit 2017-10-30

Date of last update: 17 Feb 2025

Sources: Florida Department of State