Search icon

VF DYNAMICS INC

Company Details

Entity Name: VF DYNAMICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2018 (7 years ago)
Document Number: P18000010932
FEI/EIN Number 82-4333149
Address: 4505 Chinkapin Dr, Sarasota, FL, 34232, US
Mail Address: 4505 Chinkapin Dr, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VF DYNAMICS INC 401(K) PLAN 2023 824333149 2024-06-10 VF DYNAMICS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9086014841
Plan sponsor’s address 4505 CHINKAPIN DR, SARASOTA, FL, 34232

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 2024-06-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
VF DYNAMICS INC 401(K) PLAN 2022 824333149 2023-05-29 VF DYNAMICS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9086014841
Plan sponsor’s address 6270 PARMERON LN, SARASOTA, FL, 34231

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 2023-05-29
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VERRICO JOSEPH F Agent 6270 Parmeron Lane, Sarasota, FL, 34231

Director

Name Role Address
Verrico Joseph F Director 6270 Parmeron Lane, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 4505 Chinkapin Dr, Sarasota, FL 34232 No data
CHANGE OF MAILING ADDRESS 2024-02-13 4505 Chinkapin Dr, Sarasota, FL 34232 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 6270 Parmeron Lane, Sarasota, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-07-05
Domestic Profit 2018-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State