Search icon

INCEPTURE, INC.

Headquarter

Company Details

Entity Name: INCEPTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 2001 (23 years ago)
Date of dissolution: 16 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2017 (7 years ago)
Document Number: P01000090533
FEI/EIN Number 593720231
Address: 4800 DEERWOOD CAMPUS PARKWAY, JACKSONVILLE, FL, 32246, US
Mail Address: 4800 DEERWOOD CAMPUS PARKWAY, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INCEPTURE, INC., COLORADO 20051204558 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INCEPTURE, INC. CONTRACTED RESOURCES 401(K) PLAN 2012 593720231 2013-10-14 INCEPTURE, INC. 355
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-18
Business code 561300
Sponsor’s telephone number 8773477151
Plan sponsor’s mailing address 5011 GATE PARKWAY, BLDG 100, SUITE 100, JACKSONVILLE, FL, 32256
Plan sponsor’s address 5011 GATE PARKWAY, BLDG 100, SUITE 100, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 363025560
Plan administrator’s name NATIONAL EMPLOYEE BENEFITS COMMITTEE
Plan administrator’s address 225 N. MICHIGAN AVENUE, CHICAGO, IL, 60601
Administrator’s telephone number 3122975786

Number of participants as of the end of the plan year

Active participants 459
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
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 47
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing TERRENCE COONEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing J MICHAEL OTWELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BATEH SUSAN J Agent 4800 DEERWOOD CAMPUS PARKWAY, 100-7, JACKSONVILLE, FL, 32246

Director

Name Role Address
HARRISON CAMILLE Director 4800 DEERWOOD CAMPUS PARKWAY, DC1-8, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
TUCKER SONDRA Treasurer 532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202

Secretary

Name Role Address
BATEH SUSAN J Secretary 4800 DEERWOOD CAMPUS PARKWAY, DC1-7, JACKSONVILLE, FL, 32246

President

Name Role Address
Ruth Amy President 4800 DEERWOOD CAMPUS PARKWAY, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 4800 DEERWOOD CAMPUS PARKWAY, DC8-4, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2016-04-22 4800 DEERWOOD CAMPUS PARKWAY, DC8-4, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 4800 DEERWOOD CAMPUS PARKWAY, 100-7, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2010-03-25 BATEH, SUSAN J No data

Documents

Name Date
Voluntary Dissolution 2017-11-16
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State