Search icon

RIVELLE PRODUCTS, INC.

Company Details

Entity Name: RIVELLE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: P21000002572
FEI/EIN Number 81-2406930
Address: 9858 CLINT MOORE ROAD, SUITE C111-261, BOCA RATON, FL, 33496, US
Mail Address: 9858 CLINT MOORE ROAD, SUITE C111-261, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVELLE PRODUCTS 401(K) PLAN 2023 812406930 2024-05-07 RIVELLE PRODUCTS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 8189176096
Plan sponsor’s address 9858 CLINT MOORE RD STE C111-261, BOCA RATON, FL, 33496

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 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
RIVELLE PRODUCTS 401(K) PLAN 2022 812406930 2023-05-26 RIVELLE PRODUCTS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 8189176096
Plan sponsor’s address 9858 CLINT MOORE RD STE C111-261, BOCA RATON, FL, 33496

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
RIVELLE PRODUCTS 401(K) PLAN 2021 812406930 2022-05-06 RIVELLE PRODUCTS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 8189176096
Plan sponsor’s address 9858 CLINT MOORE RD STE C111-261, BOCA RATON, FL, 33496

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 2022-05-06
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
RIVELLE PRODUCTS 401(K) PLAN 2020 812406930 2021-04-28 RIVELLE PRODUCTS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 8189176096
Plan sponsor’s address 9858 CLINT MOORE RD STE C111-261, BOCA RATON, FL, 33496

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 2021-04-28
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Timothy Frailly President 9858 CLINT MOORE ROAD, SUITE C111-261, BOCA RATON, FL, 33496

Secretary

Name Role Address
Anna Frailly Secretary 9858 CLINT MOORE ROAD, SUITE C111-261, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-01 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-01 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 No data
MERGER 2021-01-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000209767

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-11
Reg. Agent Change 2021-12-01
Merger 2021-01-19
Domestic Profit 2021-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State