Search icon

NIC INFO TEK INC.

Company Details

Entity Name: NIC INFO TEK INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Jun 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 2012 (13 years ago)
Document Number: F08000002603
FEI/EIN Number 432053994
Address: 13224 Telecom Dr., Temple Terrace, FL, 33637, US
Mail Address: 13224 Telecom Drive, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: IOWA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NIC INFO TEK, INC 401(K) PLAN 2017 432053994 2019-10-21 NIC INFO TEK, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541511
Sponsor’s telephone number 5157797239
Plan sponsor’s address 13224 TELECOM DR, TEMPLE TERRACE, FL, 33637

Signature of

Role Plan administrator
Date 2019-10-21
Name of individual signing SUDHIR VEMURI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-21
Name of individual signing SUDHIR VEMURI
Valid signature Filed with authorized/valid electronic signature
NIC INFO TEK, INC 401(K) PLAN 2016 432053994 2017-11-03 NIC INFO TEK, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541511
Sponsor’s telephone number 5157797239
Plan sponsor’s address 13224 TELECOM DR, TEMPLE TERRACE, FL, 33637

Signature of

Role Plan administrator
Date 2017-11-03
Name of individual signing SUDHIR VEMURI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-11-03
Name of individual signing SUDHIR VEMURI
Valid signature Filed with authorized/valid electronic signature
NIC INFO TEK INC 401K PLAN 2015 432053994 2016-10-06 NIC INFO TEK, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541511
Sponsor’s telephone number 5157797239
Plan sponsor’s address 13224 TELECOM DR, TEMPLE TERRACE, FL, 33637

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing SUDHIR VEMURI
Valid signature Filed with authorized/valid electronic signature
NIC INFO TEK INC 401K PLAN 2014 432053994 2015-07-26 NIC INFO TEK, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 5157797239
Plan sponsor’s address 13224 TELECOM DR, TEMPLE TERRACE, FL, 33637

Signature of

Role Plan administrator
Date 2015-07-26
Name of individual signing SUDHIR VEMURI
Valid signature Filed with authorized/valid electronic signature
NIC INFO TEK INC 401K PLAN 2013 432053994 2014-08-05 NIC INFO TEK, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 5157797239
Plan sponsor’s address 13224 TELECOM DRIVE, TEMPLE TERRACE, FL, 33637

Signature of

Role Plan administrator
Date 2014-08-05
Name of individual signing SUDHIR VEMURI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-05
Name of individual signing SUDHIR VEMURI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VEMURI SUDHIR Agent 13224 Telecom Drive, Temple Terrace, FL, 33637

President

Name Role Address
VEMURI SUDHIR President 13224 Telecom Dr., Temple Terrace, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-16 13224 Telecom Dr., Temple Terrace, FL 33637 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-16 13224 Telecom Drive, Temple Terrace, FL 33637 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 13224 Telecom Dr., Temple Terrace, FL 33637 No data
NAME CHANGE AMENDMENT 2012-03-02 NIC INFO TEK INC. No data
NAME CHANGE AMENDMENT 2009-03-09 NICOINFO SYSTEMS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-08-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State