Search icon

NOSWEL, INC.

Company Details

Entity Name: NOSWEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2000 (24 years ago)
Document Number: P00000110892
FEI/EIN Number 651061739
Address: 5433 YAHL ST, NAPLES, FL, 34109
Mail Address: 5433 Yahl St., NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOSWEL INC 2010 651061739 2011-03-15 NOSWEL INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9412631955
Plan sponsor’s address PO BOX 12289, NAPLES, FL, 34101

Plan administrator’s name and address

Administrator’s EIN 651061739
Plan administrator’s name NOSWEL INC
Plan administrator’s address PO BOX 12289, NAPLES, FL, 34101
Administrator’s telephone number 9412631955

Signature of

Role Plan administrator
Date 2011-03-15
Name of individual signing STEVE LEWIS
Valid signature Filed with authorized/valid electronic signature
NOSWEL INC 2009 651061739 2010-06-28 NOSWEL, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9412631955
Plan sponsor’s address PO BOX 12289, NAPLES, FL, 34101

Plan administrator’s name and address

Administrator’s EIN 651061739
Plan administrator’s name NOSWEL, INC.
Plan administrator’s address PO BOX 12289, NAPLES, FL, 34101
Administrator’s telephone number 9412631955

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing NOSWEL, INC.
Valid signature Filed with authorized/valid electronic signature
NOSWEL, INC. 401 (K) PROFIT SHARING PLAN & TRUST 2009 651061739 2010-03-19 NOSWEL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2395967070
Plan sponsor’s DBA name PANTHER AMPHIBIAN
Plan sponsor’s mailing address PO BOX 12289, NAPLES, FL, 34101
Plan sponsor’s address 5433 YAHL ST, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 651061739
Plan administrator’s name NOSWEL INC
Plan administrator’s address PO BOX 12289, NAPLES, FL, 34101
Administrator’s telephone number 2395967070

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
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 4
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 2010-03-19
Name of individual signing STEVEN LEWIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JACKSON JONATHAN S Agent 5433 YAHL STREET, NAPLES, FL, 34109

Director

Name Role Address
LEWIS STEVEN J Director 5433 YAHL STREET, NAPLES, FL, 34109
JACKSON JONATHAN S Director 5433 YAHL STREET, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09072900178 YOURPOOLPRODUCTS.COM EXPIRED 2009-03-13 2014-12-31 No data 5433 YAHL ST., NAPLES, FL, 34109
G01101900106 PANTHER AMPHIBIAN ACTIVE 2001-04-12 2026-12-31 No data 5433 YAHL ST., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-27 5433 YAHL ST, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-14 5433 YAHL STREET, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-09 5433 YAHL ST, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State