Search icon

SMILE GROUP, INC.

Company Details

Entity Name: SMILE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 2017 (7 years ago)
Document Number: P17000098049
FEI/EIN Number 82-3686961
Address: 1475 Belcher Road S, LARGO, FL, 33771, US
Mail Address: 1475 Belcher Road S, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMILE GROUP INC 401(K) PLAN 2023 823686961 2024-05-08 SMILE GROUP INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 3218728820
Plan sponsor’s address 9180 OAKHURST ROAD, SUITE 3, SEMINOLE, FL, 33776

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
SMILE GROUP INC 401(K) PLAN 2022 823686961 2023-05-27 SMILE GROUP INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 3218728820
Plan sponsor’s address 9180 OAKHURST ROAD, SUITE 3, SEMINOLE, FL, 33776

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
SMILE GROUP INC 401(K) PLAN 2021 823686961 2022-06-02 SMILE GROUP INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 3218728820
Plan sponsor’s address 9180 OAKHURST ROAD, SUITE 3, SEMINOLE, FL, 33776

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 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SMILE GROUP INC 401(K) PLAN 2020 823686961 2021-07-16 SMILE GROUP INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 3218728820
Plan sponsor’s address 9180 OAKHURST ROAD, SUITE 3, SEMINOLE, FL, 33776

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
SMILE GROUP INC 401(K) PLAN 2019 823686961 2020-05-15 SMILE GROUP INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 3218728820
Plan sponsor’s address 9180 OAKHURST ROAD, SUITE 3, SEMINOLE, FL, 33776

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
CROUCH ANDREW Agent 1475 Belcher Road S, LARGO, FL, 33771

President

Name Role Address
CROUCH ANDREW President 1475 Belcher Road S, LARGO, FL, 33771

Vice President

Name Role Address
SORELLE CECILIA Vice President 1475 Belcher Road S, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1475 Belcher Road S, LARGO, FL 33771 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 1475 Belcher Road S, LARGO, FL 33771 No data
CHANGE OF MAILING ADDRESS 2023-07-05 1475 Belcher Road S, LARGO, FL 33771 No data
REGISTERED AGENT NAME CHANGED 2021-03-09 CROUCH, ANDREW No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-11
Domestic Profit 2017-12-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State