Search icon

.DECIMAL, INC.

Company Details

Entity Name: .DECIMAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Mar 1989 (36 years ago)
Date of dissolution: 01 Jul 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Jul 2013 (12 years ago)
Document Number: K74911
FEI/EIN Number 59-2958395
Address: C/O RICHARD LYLE SWEAT, 121 CENTRAL PARK PLACE, SANFORD, FL 32771
Mail Address: C/O RICHARD LYLE SWEAT, 121 CENTRAL PARK PLACE, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
.DECIMAL, INC. 401K PROFIT SHARING PLAN 2014 592958395 2015-10-12 DECIMAL, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339110
Sponsor’s telephone number 4073303300
Plan sponsor’s address 121 CENTRAL PARK PLACE, SANFORD, FL, 32771
DECIMAL, INC. 401K PROFIT SHARING PLAN 2013 592958395 2014-06-19 DECIMAL, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339110
Sponsor’s telephone number 4073303300
Plan sponsor’s address 121 CENTRAL PARK PLACE, SANFORD, FL, 32771
DECIMAL, INC. 401K PROFIT SHARING PLAN 2012 592958395 2013-10-07 DECIMAL, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339110
Sponsor’s telephone number 4073303300
Plan sponsor’s address 121 CENTRAL PARK PLACE, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-07
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
.DECIMAL, INC. 401K PROFIT SHARING PLAN 2011 592958395 2012-06-27 DECIMAL, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339110
Sponsor’s telephone number 4073303300
Plan sponsor’s address 121 CENTRAL PARK PLACE, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 592958395
Plan administrator’s name DECIMAL, INC.
Plan administrator’s address 121 CENTRAL PARK PLACE, SANFORD, FL, 32771
Administrator’s telephone number 4073303300

Signature of

Role Plan administrator
Date 2012-06-27
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-27
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
.DECIMAL, INC. 401(K) P/S PLAN 2010 592958395 2011-05-12 DECIMAL, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339110
Sponsor’s telephone number 4073303300
Plan sponsor’s address 121 CENTRAL PARK PLACE, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 592958395
Plan administrator’s name DECIMAL, INC.
Plan administrator’s address 121 CENTRAL PARK PLACE, SANFORD, FL, 32771
Administrator’s telephone number 4073303300

Signature of

Role Plan administrator
Date 2011-05-12
Name of individual signing LINDA MOON
Valid signature Filed with authorized/valid electronic signature
.DECIMAL, INC. 401(K) P/S PLAN 2010 592958395 2011-04-25 DECIMAL, INC. 40
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339110
Sponsor’s telephone number 4073303300
Plan sponsor’s address 121 CENTRAL PARK PLACE, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 592958395
Plan administrator’s name DECIMAL, INC.
Plan administrator’s address 121 CENTRAL PARK PLACE, SANFORD, FL, 32771
Administrator’s telephone number 4073303300

Signature of

Role Plan administrator
Date 2011-04-25
Name of individual signing LINDA MOON
Valid signature Filed with authorized/valid electronic signature
.DECIMAL, INC. 401(K) P/S PLAN 2010 592958395 2011-04-25 DECIMAL, INC. 40
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339110
Sponsor’s telephone number 4073303300
Plan sponsor’s address 121 CENTRAL PARK PLACE, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 592958395
Plan administrator’s name DECIMAL, INC.
Plan administrator’s address 121 CENTRAL PARK PLACE, SANFORD, FL, 32771
Administrator’s telephone number 4073303300

Signature of

Role Plan administrator
Date 2011-04-25
Name of individual signing LINDA MOON
Valid signature Filed with incorrect/unrecognized electronic signature
.DECIMAL, INC. 401(K) P/S PLAN 2009 592958395 2010-08-25 DECIMAL, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 339110
Sponsor’s telephone number 4073303300
Plan sponsor’s address 121 CENTRAL PARK PLACE, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 592958395
Plan administrator’s name DECIMAL, INC.
Plan administrator’s address 121 CENTRAL PARK PLACE, SANFORD, FL, 32771
Administrator’s telephone number 4073303300

Signature of

Role Plan administrator
Date 2010-08-25
Name of individual signing LINDA MOON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SWEAT, RICHARD LYLE Agent 1410 E BARTON ST, LONGWOOD, FL 32750

President

Name Role Address
SWEAT, RICHARD LYLE President 1410 E BARTON ST, LONGWOOD, FL

Events

Event Type Filed Date Value Description
CONVERSION 2013-07-01 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000094840. CONVERSION NUMBER 500000132775
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 C/O RICHARD LYLE SWEAT, 121 CENTRAL PARK PLACE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2007-01-04 C/O RICHARD LYLE SWEAT, 121 CENTRAL PARK PLACE, SANFORD, FL 32771 No data
AMENDMENT AND NAME CHANGE 2004-12-27 .DECIMAL, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1992-08-28 1410 E BARTON ST, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-10
Amendment and Name Change 2004-12-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State