Search icon

CCRPS INC

Headquarter

Company Details

Entity Name: CCRPS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: P21000024206
FEI/EIN Number 86-2843399
Address: 1601-1 N MAIN ST #3159, JACKSONVILLE, FL, 32206, US
Mail Address: 1601-1 N MAIN ST #3159, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CCRPS INC, COLORADO 20221000306 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CCRPS 401(K) PLAN 2023 862843399 2024-04-29 CCRPS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541700
Sponsor’s telephone number 2406405206
Plan sponsor’s address 16011 N MAIN ST UNIT 3159, JACKSONVILLE, FL, 32206

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 2024-04-29
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CCRPS 401(K) PLAN 2022 862843399 2023-07-26 CCRPS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541700
Sponsor’s telephone number 2406405206
Plan sponsor’s address 16011 N MAIN ST UNIT 3159, JACKSONVILLE, FL, 32206

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 2023-07-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Dhaliwal Amareen Agent 3440 W HOLLYWOOD BLVD. SUITE 415, HOLLYWOOD, FL, 33021

Director

Name Role Address
DHALIWAL AMAREEN Director 1601-1 N MAIN ST #3159, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-06 No data No data
REGISTERED AGENT NAME CHANGED 2024-03-06 Dhaliwal, Amareen No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2024-03-06
ANNUAL REPORT 2022-04-04
Domestic Profit 2021-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State