Search icon

HYDROGEL VISION CORPORATION

Company Details

Entity Name: HYDROGEL VISION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2000 (24 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P00000113149
FEI/EIN Number 651063418
Address: 7575 COMMERCE COURT, SARASOTA, FL, 34243, US
Mail Address: 7575 Commerce Ct, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HYDROGEL VISION CORPORATION EMPLOYEES SAVINGS TRUST 2010 651063418 2011-11-08 HYDROGEL VISION CORPORATION 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446130
Sponsor’s telephone number 9417391382
Plan sponsor’s address 7575 COMMERCE COURT, SARASOTA, FL, 34243

Plan administrator’s name and address

Administrator’s EIN 651063418
Plan administrator’s name HYDROGEL VISION CORPORATION
Plan administrator’s address 7575 COMMERCE COURT, SARASOTA, FL, 34243
Administrator’s telephone number 9417391382

Signature of

Role Plan administrator
Date 2011-11-08
Name of individual signing TERESA RANALLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-11-08
Name of individual signing STEVEN T SCHUSTER
Valid signature Filed with authorized/valid electronic signature
HYDROGEL VISION CORPORATION EMPLOYEES SAVINGS TRUST 2010 651063418 2011-06-27 HYDROGEL VISION CORPORATION 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446130
Sponsor’s telephone number 9417391382
Plan sponsor’s address 7575 COMMERCE COURT, SARASOTA, FL, 34243

Plan administrator’s name and address

Administrator’s EIN 651063418
Plan administrator’s name HYDROGEL VISION CORPORATION
Plan administrator’s address 7575 COMMERCE COURT, SARASOTA, FL, 34243
Administrator’s telephone number 9417391382

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing TERESA RANALLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-27
Name of individual signing STEVEN T SCHUSTER
Valid signature Filed with authorized/valid electronic signature
HYDROGEL VISION CORPORATION EMPLOYEES SAVINGS TRUST 2009 651063418 2010-06-22 HYDROGEL VISION CORPORATION 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446130
Sponsor’s telephone number 9417588256
Plan sponsor’s address 7575 COMMERCE COURT, SARASOTA, FL, 34243

Plan administrator’s name and address

Administrator’s EIN 651063418
Plan administrator’s name HYDROGEL VISION CORPORATION
Plan administrator’s address 7575 COMMERCE COURT, SARASOTA, FL, 34243
Administrator’s telephone number 9417588256

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing STEVE SCHUSTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
Williams Shante Chief Executive Officer 7575 COMMERCE COURT, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-06-07 7575 COMMERCE COURT, SARASOTA, FL 34243 No data
AMENDMENT 2020-02-28 No data No data
REINSTATEMENT 2017-07-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-07-28 NRAI SERVICES, INC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 7575 COMMERCE COURT, SARASOTA, FL 34243 No data
AMENDMENT 2001-12-10 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-17
Amendment 2020-02-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-07-28
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State