Search icon

R3SUNS INC.

Company Details

Entity Name: R3SUNS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jun 2020 (5 years ago)
Document Number: P20000043210
FEI/EIN Number 85-1483056
Mail Address: 259 VIA RUSSO LN, LAKE MARY, FL 32746
Address: 259 Via Russo Lane, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R3SUNS INC. 401(K) PLAN 2023 851483056 2024-02-14 R3SUNS INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484110
Sponsor’s telephone number 8123258416
Plan sponsor’s address 259 VIA RUSSO LANE, LAKE MARY, FL, 32746
R3SUNS INC. 401(K) PLAN 2022 851483056 2023-05-04 R3SUNS INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484110
Sponsor’s telephone number 8123258416
Plan sponsor’s address 259 VIA RUSSO LANE, LAKE MARY, FL, 32746
R3SUNS INC. 401(K) PLAN 2021 851483056 2022-04-29 R3SUNS INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484110
Sponsor’s telephone number 8123258416
Plan sponsor’s address 259 VIA RUSSO LANE, LAKE MARY, FL, 32746

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
RUEMLER, RYAN President 259 Via Russo Lane, LAKE MARY, FL 32746

Treasurer

Name Role Address
RUEMLER, RYAN Treasurer 259 Via Russo Lane, LAKE MARY, FL 32746

Secretary

Name Role Address
RUEMLER, RYAN Secretary 259 Via Russo Lane, Lake Mary, FL 32746

Director

Name Role Address
RUEMLER, RYAN Director 259 Via Russo Lane, Lake Mary, FL 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-08 259 Via Russo Lane, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2021-03-08 259 Via Russo Lane, Lake Mary, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-09-08
Domestic Profit 2020-06-09

Date of last update: 15 Feb 2025

Sources: Florida Department of State