Search icon

MIX TELEMATICS NORTH AMERICA, INC.

Company Details

Entity Name: MIX TELEMATICS NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2017 (7 years ago)
Document Number: F10000000976
FEI/EIN Number 752073876
Address: 750 PARK OF COMMERCE BLVD., SUITE #310, BOCA RATON, FL, 33487
Mail Address: 750 PARK OF COMMERCE BLVD., SUITE #310, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: TEXAS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIX TELEMATICS NORTH AMERICA INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 752073876 2024-10-15 MIX TELEMATICS NORTH AMERICA INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5616663048
Plan sponsor’s address 750 PARK OF COMMERCE BLVD., SUITE 100, BOCA RATON, FL, 33487
MIX TELEMATICS NORTH AMERICA INC. 2022 752073876 2023-10-16 MIX TELEMATICS NORTH AMERICA INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5616663048
Plan sponsor’s address 750 PARK OF COMMERCE BLVD, SUITE 100, BOCA RATON, FL, 33487
MIX TELEMATICS NORTH AMERICA INC. 2021 752073876 2022-07-29 MIX TELEMATICS NORTH AMERICA INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5616663048
Plan sponsor’s address 750 PARK OF COMMERCE BLVD, SUITE 100, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 410417830
Plan administrator’s name MINNESOTA LIFE INSURANCE COMPANY
Plan administrator’s address 400 ROBERT STREET NORTH, ST PAUL, MN, 55101
Administrator’s telephone number 6516653500

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing THEODORE SCHMELZLE
Valid signature Filed with authorized/valid electronic signature
MIX TELEMATICS NORTH AMERICA INC. 2020 752073876 2021-08-13 MIX TELEMATICS NORTH AMERICA INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5616663048
Plan sponsor’s address 750 PARK OF COMMERCE BLVD, SUITE 100, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 410417830
Plan administrator’s name MINNESOTA LIFE INSURANCE COMPANY
Plan administrator’s address 400 ROBERT STREET NORTH, ST PAUL, MN, 55101
Administrator’s telephone number 6516653500

Signature of

Role Plan administrator
Date 2021-08-13
Name of individual signing RICK AYERS
Valid signature Filed with authorized/valid electronic signature
MIX TELEMATICS NORTH AMERICA INC. 2019 752073876 2020-10-14 MIX TELEMATICS NORTH AMERICA INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5616663048
Plan sponsor’s address 750 PARK OF COMMERCE BLVD, SUITE 100, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 410417830
Plan administrator’s name MINNESOTA LIFE INSURANCE COMPANY
Plan administrator’s address 400 ROBERT STREET NORTH, ST PAUL, MN, 55101
Administrator’s telephone number 6516653500

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing RICK AYERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DELL PAUL Agent 750 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487

President

Name Role Address
Tasker Charles President 750 PARK OF COMMERCE BLVD., STE 310, BOCA RATON, FL, 33487

Treasurer

Name Role Address
Dell Paul Treasurer 750 PARK OF COMMERCE BLVD., STE 310, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 DELL, PAUL No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-25 750 PARK OF COMMERCE BLVD., SUITE #310, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2023-07-25 750 PARK OF COMMERCE BLVD., SUITE #310, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-25 750 PARK OF COMMERCE BLVD., SUITE #310, BOCA RATON, FL 33487 No data
REINSTATEMENT 2017-11-14 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000083580 TERMINATED 1000000858897 COLUMBIA 2020-02-03 2030-02-05 $ 8,030.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-16
Reg. Agent Change 2023-07-25
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-11-14
ANNUAL REPORT 2016-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State