Entity Name: | INCEPTURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INCEPTURE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Sep 2001 (24 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
HARRISON CAMILLE | Director | 4800 DEERWOOD CAMPUS PARKWAY, DC1-8, JACKSONVILLE, FL, 32246 |
TUCKER SONDRA | Treasurer | 532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202 |
BATEH SUSAN J | Secretary | 4800 DEERWOOD CAMPUS PARKWAY, DC1-7, JACKSONVILLE, FL, 32246 |
Ruth Amy | President | 4800 DEERWOOD CAMPUS PARKWAY, JACKSONVILLE, FL, 32246 |
BATEH SUSAN J | Agent | 4800 DEERWOOD CAMPUS PARKWAY, 100-7, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-23 | 4800 DEERWOOD CAMPUS PARKWAY, DC8-4, JACKSONVILLE, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 4800 DEERWOOD CAMPUS PARKWAY, DC8-4, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 4800 DEERWOOD CAMPUS PARKWAY, 100-7, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-25 | BATEH, SUSAN J | - |
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: 02 May 2025
Sources: Florida Department of State