Search icon

APPLIED GENETICS LABORATORIES, INC.

Company Details

Entity Name: APPLIED GENETICS LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jun 1984 (41 years ago)
Document Number: H08313
FEI/EIN Number 59-2421804
Address: 1335 GATEWAY DR.,STE.2001, MELBOURNE, FL 32901
Mail Address: 1335 GATEWAY DR.,STE.2001, MELBOURNE, FL 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPLIED GENETICS LABORATORIES INC 401(K) PLAN 2019 592421804 2020-11-10 APPLIED GENETICS LABORATORIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541700
Sponsor’s telephone number 3214077682
Plan sponsor’s address 1335 GATEWAY DR STE 2001, MELBOURNE, FL, 329012637

Signature of

Role Plan administrator
Date 2020-11-10
Name of individual signing MICHAEL RIZZO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-11-10
Name of individual signing MICHAEL RIZZO
Valid signature Filed with authorized/valid electronic signature
APPLIED GENETICS LABORATORIES INC 401(K) PLAN 2018 592421804 2019-07-16 APPLIED GENETICS LABORATORIES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541700
Sponsor’s telephone number 4077682048
Plan sponsor’s address 1335 GATEWAY DR STE 2001, MELBOURNE, FL, 329012637

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing MICHAEL RIZZO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-16
Name of individual signing MICHAEL RIZZO
Valid signature Filed with authorized/valid electronic signature
APPLIED GENETICS LABORATORIES INC 401(K) PLAN 2017 592421804 2018-07-16 APPLIED GENETICS LABORATORIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541700
Sponsor’s telephone number 4077682048
Plan sponsor’s address 1335 GATEWAY DR STE 2001, MELBOURNE, FL, 329012637

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing MICHAEL RIZZO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-16
Name of individual signing MICHAEL RIZZO
Valid signature Filed with authorized/valid electronic signature
APPLIED GENETICS LABORATORIES INC 401(K) PLAN 2016 592421804 2017-07-10 APPLIED GENETICS LABORATORIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541700
Sponsor’s telephone number 4077682048
Plan sponsor’s address 1335 GATEWAY DR STE 2001, MELBOURNE, FL, 329012637

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing MICHAEL RIZZO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-10
Name of individual signing MICHAEL RIZZO
Valid signature Filed with authorized/valid electronic signature
APPLIED GENETICS LABORATORIES INC 401(K) PLAN 2015 592421804 2016-08-30 APPLIED GENETICS LABORATORIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541700
Sponsor’s telephone number 4077682048
Plan sponsor’s address 1335 GATEWAY DR STE 2001, MELBOURNE, FL, 329012637

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing MICHAEL RIZZO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-30
Name of individual signing MICHAEL RIZZO
Valid signature Filed with authorized/valid electronic signature
APPLIED GENETICS LABORATORIES INC 401(K) PLAN 2014 592421804 2016-08-30 APPLIED GENETICS LABORATORIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541700
Sponsor’s telephone number 4077682048
Plan sponsor’s address 1335 GATEWAY DR STE 2001, MELBOURNE, FL, 329012637

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing MICHAEL RIZZO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-30
Name of individual signing MICHAEL RIZZO
Valid signature Filed with authorized/valid electronic signature
APPLIED GENETICS LABORATORIES INC 401(K) PLAN 2013 592421804 2014-07-15 APPLIED GENETICS LABORATORIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541700
Sponsor’s telephone number 4077682048
Plan sponsor’s address 1335 GATEWAY DR STE 2001, MELBOURNE, FL, 329012637

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing MICHAEL RIZZO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-15
Name of individual signing MICHAEL RIZZO
Valid signature Filed with authorized/valid electronic signature
APPLIED GENETICS LABORATORIES INC 401(K) PLAN 2012 592421804 2013-07-30 APPLIED GENETICS LABORATORIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541700
Sponsor’s telephone number 4077682048
Plan sponsor’s address 1335 GATEWAY DR STE 2001, MELBOURNE, FL, 329012637

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing MICHAEL RIZZO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-30
Name of individual signing MICHAEL RIZZO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
INCORP SERVICES, INC. Agent

DPC

Name Role Address
HOZIER, JOHN C. DPC 2045 Corey Rd, Malabar, FL 32950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2013-07-26 INCORP SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1988-05-20 1335 GATEWAY DR.,STE.2001, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 1988-05-20 1335 GATEWAY DR.,STE.2001, MELBOURNE, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State