Search icon

ANYDESK AMERICAS, INC

Headquarter

Company Details

Entity Name: ANYDESK AMERICAS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 2020 (5 years ago)
Document Number: P20000046633
FEI/EIN Number 98-1544892
Address: 201 N Franklin St, Tampa, FL, 33602, US
Mail Address: 201 N Franklin St, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ANYDESK AMERICAS, INC, CONNECTICUT 3007970 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANYDESK AMERICAS, INC. 401(K) PLAN 2023 981544892 2024-05-31 ANYDESK AMERICAS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 8632067156
Plan sponsor’s address 19321 US HWY 19 N, SUITE 505, CLEARWATER, FL, 33764

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing JOSEPH MERSINGER
Valid signature Filed with authorized/valid electronic signature
ANYDESK AMERICAS, INC. 401(K) PLAN 2022 981544892 2023-03-22 ANYDESK AMERICAS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 8632067156
Plan sponsor’s address 19321 US HWY 19 N, SUITE 505, CLEARWATER, FL, 33764

Signature of

Role Plan administrator
Date 2023-03-22
Name of individual signing RICHARD BENDER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MERSINGER JOSEPH Agent 201 N Franklin St, Tampa, FL, 33602

Chief Executive Officer

Name Role Address
WEISER PHILIPP Chief Executive Officer 2 TUERLENSTRASSE, STUTTGART, BW, 70191

Secretary

Name Role Address
Demmel Claudia Secretary 2 Tuerlenstrasse, Stuttgart, BW, 70191

Vice President

Name Role Address
MERSINGER JOSEPH Vice President 201 N Franklin St, Tampa, FL, 33602

Chief Financial Officer

Name Role Address
Taleb Walid Chief Financial Officer 2 Tuerlenstrasse, Stuttgart, BW, 70191

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107152 ANYDESK SOFTWARE ACTIVE 2021-08-18 2026-12-31 No data 2729 STATE RD 580, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 201 N Franklin St, Suite 1300, Tampa, FL 33602 No data
CHANGE OF MAILING ADDRESS 2024-02-21 201 N Franklin St, Suite 1300, Tampa, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 201 N Franklin St, Suite 1300, Tampa, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2022-01-03 MERSINGER, JOSEPH No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-10-19
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-21
Domestic Profit 2020-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State