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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INCEPTURE, INC., COLORADO | 20051204558 | COLORADO |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
BATEH SUSAN J | Agent | 4800 DEERWOOD CAMPUS PARKWAY, 100-7, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
HARRISON CAMILLE | Director | 4800 DEERWOOD CAMPUS PARKWAY, DC1-8, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
TUCKER SONDRA | Treasurer | 532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
BATEH SUSAN J | Secretary | 4800 DEERWOOD CAMPUS PARKWAY, DC1-7, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
Ruth Amy | President | 4800 DEERWOOD CAMPUS PARKWAY, JACKSONVILLE, FL, 32246 |
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 |
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