Search icon

INGAGE NETWORKS, INC.

Company Details

Entity Name: INGAGE NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F99000006059
FEI/EIN Number 650864012
Address: 6645 WILLOW PARK DR #200, NAPLES, FL, 34109, US
Mail Address: 6645 WILLOW PARK DR #200, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INGAGE NETWORKS, INC 401K PROFIT SHARING PLAN & TRUST 2015 650864012 2016-08-23 INGAGE NETWORKS, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 2395916847
Plan sponsor’s address 6645 WILLOW PARK DRIVE, SUITE 200, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2016-08-23
Name of individual signing LORI BACON
Valid signature Filed with authorized/valid electronic signature
INGAGE NETWORKS, INC 401K PROFIT SHARING PLAN & TRUST 2014 650864012 2015-07-09 INGAGE NETWORKS, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 2395916847
Plan sponsor’s address 6645 WILLOW PARK DRIVE, SUITE 200, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing LORI BACON
Valid signature Filed with authorized/valid electronic signature
INGAGE NETWORKS, INC 401K PROFIT SHARING PLAN & TRUST 2013 650864012 2014-06-03 INGAGE NETWORKS, INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 2395916847
Plan sponsor’s address 6645 WILLOW PARK DRIVE, SUITE 200, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2014-06-03
Name of individual signing LORI BACON
Valid signature Filed with authorized/valid electronic signature
INGAGE NETWORKS, INC 401K PROFIT SHARING PLAN & TRUST 2012 650864012 2013-06-21 INGAGE NETWORKS, INC 74
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 2395916847
Plan sponsor’s address 2210 VANDERBILT BEACH ROAD, SUITE 1300, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing LORI BACON
Valid signature Filed with authorized/valid electronic signature
INGAGE NETWORKS, INC 401K PROFIT SHARING PLAN & TRUST 2012 650864012 2015-09-08 INGAGE NETWORKS, INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 2395916847
Plan sponsor’s address 2210 VANDERBILT BEACH ROAD, SUITE 1300, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing LORI BACON
Valid signature Filed with authorized/valid electronic signature
INGAGE NETWORKS 401K PROFIT SHARING PLAN & TRUST 2011 650864012 2015-09-08 INGAGE NETWORKS 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 2395130092
Plan sponsor’s address 2210 VANDERBILT BEACH RD, STE 1300, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 650864012
Plan administrator’s name INGAGE NETWORKS
Plan administrator’s address 2210 VANDERBILT BEACH RD, STE 1300, NAPLES, FL, 34109
Administrator’s telephone number 2395130092

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing LORI BACON
Valid signature Filed with authorized/valid electronic signature
INGAGE NETWORKS 401K PROFIT SHARING PLAN & TRUST 2011 650864012 2013-06-20 INGAGE NETWORKS 77
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 2395130092
Plan sponsor’s address 2210 VANDERBILT BEACH RD, STE 1300, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 650864012
Plan administrator’s name INGAGE NETWORKS
Plan administrator’s address 2210 VANDERBILT BEACH RD, STE 1300, NAPLES, FL, 34109
Administrator’s telephone number 2395130092

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing LORI BACON
Valid signature Filed with authorized/valid electronic signature
INGAGE NETWORKS 401K PROFIT SHARING PLAN & TRUST 2011 650864012 2012-07-18 INGAGE NETWORKS 77
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 2395130092
Plan sponsor’s address 2210 VANDERBILT BEACH RD, STE 1300, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 650864012
Plan administrator’s name INGAGE NETWORKS
Plan administrator’s address 2210 VANDERBILT BEACH RD, STE 1300, NAPLES, FL, 34109
Administrator’s telephone number 2395130092

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing GWEN NUGENT
Valid signature Filed with authorized/valid electronic signature
INGAGE NETWORKS 401 K PROFIT SHARING PLAN TRUST 2010 650864012 2011-04-28 INGAGE NETWORKS 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 519100
Sponsor’s telephone number 2395916821
Plan sponsor’s address 2210 VANDERBUILT BEACH ROAD, UNIT 1300 3RD FLOOR, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 650864012
Plan administrator’s name INGAGE NETWORKS
Plan administrator’s address 2210 VANDERBUILT BEACH ROAD, UNIT 1300 3RD FLOOR, NAPLES, FL, 34109
Administrator’s telephone number 2395916821

Signature of

Role Plan administrator
Date 2011-04-28
Name of individual signing INGAGE NETWORKS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GUNTHER DON Agent 6645 WILLOW PARK DR #200, NAPLES, FL, 34109

President

Name Role Address
WARNEMENT JOSEPH L President 2390 DIABLO LAKE LANE, DIABLO, CA, 94528

Chief Executive Officer

Name Role Address
WARNEMENT JOSEPH L Chief Executive Officer 2390 DIABLO LAKE LANE, DIABLO, CA, 94528

DCHR

Name Role Address
GUNTHER DON DCHR 700 PINE CREEK LANE, NAPLES, FL, 34108

Director

Name Role Address
OBRIEN MICHAEL Director 5261 DEEPWOOD ROAD, BLOOMFIELD HILLS, MI, 48302
WILLIAM SHROEGER Director 2501 COOLIDGE RD. #501, EAST LANSING, MI, 48823
ARMALAVAGE RICHARD L Director 2240 VENETIAN COURT, NAPLES, FL, 34109

Secretary

Name Role Address
CLAUSSEN ROBERT Secretary 11921 COLLIER RESERVE DRIVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-17 6645 WILLOW PARK DR #200, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-17 6645 WILLOW PARK DR #200, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2013-10-17 6645 WILLOW PARK DR #200, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2013-10-17 GUNTHER, DON No data
AMENDMENT 2012-09-24 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
NAME CHANGE AMENDMENT 2011-10-03 INGAGE NETWORKS, INC. No data
REINSTATEMENT 2002-08-14 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000636664 LAPSED 17-CA-1744 TWENTIETH JUDICIAL CIRCUIT 2017-11-16 2022-11-21 $6,082,179.33 SAM X. EYDE, C/O WOODS WEIDENMILLER MICHETTI RUDNICK, 9045 STRADA STELL COURT, SUITE 400, NAPLES, FLORIDA 34109
J14001142511 TERMINATED 1000000637415 COLLIER 2014-08-07 2024-12-17 $ 5,153.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000445774 TERMINATED 1000000598255 COLLIER 2014-03-20 2024-04-10 $ 705.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000353713 LAPSED 13-2250 CA CIRCUIT COURT COLLIER COUNTY 2013-10-28 2019-03-20 $400,833.56 THOMAS E. PARENT AND MARY P. PARENT, 53 BROAD AVENUE, SOUTH, NAPLES, FL 34102
J13001459792 TERMINATED 1000000529236 COLLIER 2013-09-16 2023-10-03 $ 10,969.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001519629 LAPSED 2012-CA-3365 12TH JUD CIR COLLIER CTY 2013-08-07 2018-10-04 $121,098.00 KIM PATRICK KOBZA, 393 FLAMINGO AVENUE, NAPLES, FL 34103
J13001519603 LAPSED 2012-CA-3365 20TH JUD CIR. COLLIER CO. 2013-08-07 2018-10-04 $33680.94 DAVID BANKSTON, 9664 WILSHIRE LAKES BLVD., NAPLES, FLORIDA 34109

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-08
Reg. Agent Change 2013-10-17
ANNUAL REPORT 2013-03-20
Amendment 2012-09-24
ANNUAL REPORT 2012-02-08
Name Change 2011-10-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State