Search icon

MODCOMP INC.

Company Details

Entity Name: MODCOMP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Aug 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (19 years ago)
Document Number: F97000004566
FEI/EIN Number 582336703
Address: 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODCOMP, INC. INVESTMENT AND RETIREMENT PLAN 2012 582336703 2013-07-16 MODCOMP, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 541512
Sponsor’s telephone number 9545714600
Plan sponsor’s mailing address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 582336703
Plan administrator’s name MODCOMP, INC.
Plan administrator’s address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9545714600

Number of participants as of the end of the plan year

Active participants 43
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 38
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 61
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing MIKE NEWBANKS
Valid signature Filed with authorized/valid electronic signature
MODCOMP, INC. INVESTMENT AND RETIREMENT PLAN 2011 582336703 2012-06-19 MODCOMP, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 541512
Sponsor’s telephone number 9545714600
Plan sponsor’s mailing address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 582336703
Plan administrator’s name MODCOMP, INC.
Plan administrator’s address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9545714600

Number of participants as of the end of the plan year

Active participants 45
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 38
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 65
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing MIKE NEWBANKS
Valid signature Filed with authorized/valid electronic signature
MODCOMP, INC. INVESTMENT AND RETIREMENT PLAN 2010 582336703 2011-10-24 MODCOMP, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 541512
Sponsor’s telephone number 9545714600
Plan sponsor’s mailing address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 582336703
Plan administrator’s name MODCOMP, INC.
Plan administrator’s address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9545714600

Number of participants as of the end of the plan year

Active participants 50
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 39
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 67
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-24
Name of individual signing MIKE NEWBANKS
Valid signature Filed with authorized/valid electronic signature
MODCOMP, INC. INVESTMENT AND RETIREMENT PLAN 2009 582336703 2010-12-09 MODCOMP, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 541512
Sponsor’s telephone number 9545714600
Plan sponsor’s mailing address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 582336703
Plan administrator’s name MODCOMP, INC.
Plan administrator’s address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9545714600

Number of participants as of the end of the plan year

Active participants 49
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 43
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 72
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-12-09
Name of individual signing MIKE NEWBANKS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

Treasurer

Name Role Address
NEWBANKS MIKE Treasurer 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
NEWBANKS MIKE Vice President 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442

Director

Name Role Address
NEWBANKS MIKE Director 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442

SOD

Name Role Address
LEVINE GARY W SOD 175 Cabot St, Suite 210, Lowell, MA, 01854

President

Name Role Address
Dellovo Victor President 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442

Chief Executive Officer

Name Role Address
Dellovo Victor Chief Executive Officer 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021508 CSPI TECHNOLOGY SOLUTIONS ACTIVE 2015-02-27 2025-12-31 No data 1182 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
G08298900147 R2 � A NETWORKING DIVISION OF MODCOMP INC. EXPIRED 2008-10-24 2013-12-31 No data 1500 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
G08277900265 R2 TECHNOLOGY SERVICES, INC. EXPIRED 2008-10-03 2013-12-31 No data 1500 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 1182 East Newport Center Drive, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2016-04-22 1182 East Newport Center Drive, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2010-06-28 COGENCY GLOBAL INC. No data
CANCEL ADM DISS/REV 2005-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 1997-09-19 MODCOMP INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000273130 TERMINATED 1000000890483 BROWARD 2021-05-26 2041-06-02 $ 16,634.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State