Search icon

EARTHQUAKE HOLDINGS, INC.

Company Details

Entity Name: EARTHQUAKE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 24 May 2018 (7 years ago)
Document Number: P18000048494
FEI/EIN Number 824968899
Address: 1101 Sun Century Rd., Suite E, NAPLES, FL, 34110, US
Mail Address: 1101 Sun Country Road, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EARTHQUAKE HOLDINGS INC 401K PLAN 2023 824968899 2024-10-03 EARTHQUAKE HOLDINGS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 524290
Sponsor’s telephone number 2393216844
Plan sponsor’s address 1101 SUN CENTURY RD, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
EARTHQUAKE HOLDINGS INC 401K PLAN 2022 824968899 2023-09-13 EARTHQUAKE HOLDINGS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 524290
Sponsor’s telephone number 2393216844
Plan sponsor’s address 1101 SUN CENTURY RD, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Vandetti Natalie Agent 1101 Sun Century Rd., NAPLES, FL, 34110

Director

Name Role Address
ELWELL ANDREW Director 1101 Sun Century Rd., NAPLES, FL, 34110

President

Name Role Address
ELWELL ANDREW President 1101 Sun Century Rd., NAPLES, FL, 34110

Secretary

Name Role Address
ELWELL ANDREW Secretary 1101 Sun Century Rd., NAPLES, FL, 34110

Treasurer

Name Role Address
ELWELL ANDREW Treasurer 1101 Sun Century Rd., NAPLES, FL, 34110

Officer

Name Role Address
Elwell Megan Officer 1101 Sun Century Rd., NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081905 WICKED COOL ACTIVE 2020-07-13 2025-12-31 No data 4880 WHISPERING PINE WAY, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 1101 Sun Century Rd., Suite E, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1101 Sun Century Rd., Suite E, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2024-04-08 Vandetti, Natalie No data
CHANGE OF MAILING ADDRESS 2023-04-15 1101 Sun Century Rd., Suite E, NAPLES, FL 34110 No data
CONVERSION 2018-05-24 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L18000075098. CONVERSION NUMBER 300000182283

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-26
Domestic Profit 2018-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State